Name: | W 148 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 1998 (27 years ago) |
Entity Number: | 2285870 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 109 MONTGOMERY AVENUE, SUITE 102, SCARSDALE, NY, United States, 10583 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300C727RVWCMP3Q31 | 2285870 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 825 East 233rd Street, Bronx, New York, US-NY, US, 10466 |
Headquarters | 825 East 233rd Street, New York, US-NY, US, 10466 |
Registration details
Registration Date | 2012-12-07 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2013-12-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2285870 |
Name | Role | Address |
---|---|---|
W 148 LLC | DOS Process Agent | 109 MONTGOMERY AVENUE, SUITE 102, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-09 | 2016-08-03 | Address | 825 E 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process) |
1998-08-05 | 2006-08-09 | Address | 825 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807060032 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180802006235 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160803006044 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140804006985 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
131205000841 | 2013-12-05 | CERTIFICATE OF AMENDMENT | 2013-12-05 |
120810006199 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
100816002446 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080805002947 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060809002375 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040730002178 | 2004-07-30 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State