Name: | NY-WORLDWIDE PLAZA, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 1998 (26 years ago) |
Entity Number: | 2298681 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NY-WORLDWIDE PLAZA, L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-25 | 2024-09-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-25 | 2024-09-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-09-09 | 2019-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-09 | 2019-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-09-08 | 2016-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-08 | 2016-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-08-26 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2002-08-26 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
1998-09-17 | 2002-08-26 | Address | 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-09-17 | 2002-08-26 | Address | 194 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005932 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901000890 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200904060678 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
190125000616 | 2019-01-25 | CERTIFICATE OF CHANGE | 2019-01-25 |
160909000217 | 2016-09-09 | CERTIFICATE OF CHANGE | 2016-09-09 |
121011002275 | 2012-10-11 | BIENNIAL STATEMENT | 2012-09-01 |
081027002327 | 2008-10-27 | BIENNIAL STATEMENT | 2008-09-01 |
060921002668 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
060309000754 | 2006-03-09 | CERTIFICATE OF AMENDMENT | 2006-03-09 |
040922002134 | 2004-09-22 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State