Search icon

WYPER PARTNERS, L.L.C.

Company Details

Name: WYPER PARTNERS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Mar 1998 (27 years ago)
Date of dissolution: 01 Jun 2015
Entity Number: 2237320
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 750 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ATTENTION: RICHARD GRIMES DOS Process Agent 750 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-04-24 2015-06-01 Address C/O ROYCE & ASSOCIATES LLC, 745 FIFTH AVE, 23RD FK, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2010-05-04 2012-04-24 Address ATTENTION: GEORGE WYPER, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2009-07-29 2010-05-04 Address ATTN: GEORGE WYPER, 477 MADISON AVENUE, SUITE 530, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-03-05 2009-07-29 Address 350 PARK AVE., 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-03-23 2002-03-05 Address 350 PARK AVE., 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-03-11 2000-03-23 Address 350 PARK AVENUE / 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601000327 2015-06-01 SURRENDER OF AUTHORITY 2015-06-01
140506002025 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120424002288 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100504000006 2010-05-04 CERTIFICATE OF AMENDMENT 2010-05-04
100408003018 2010-04-08 BIENNIAL STATEMENT 2010-03-01
090729000165 2009-07-29 CERTIFICATE OF AMENDMENT 2009-07-29
080310002476 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060315002437 2006-03-15 BIENNIAL STATEMENT 2006-03-01
040308002222 2004-03-08 BIENNIAL STATEMENT 2004-03-01
020305002042 2002-03-05 BIENNIAL STATEMENT 2002-03-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State