Search icon

WOOSTER 76, LLC

Company Details

Name: WOOSTER 76, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2000 (25 years ago)
Entity Number: 2467284
ZIP code: 10013
County: Westchester
Place of Formation: New York
Address: 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
WOOSTER 76, LLC DOS Process Agent 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-10-03 2024-01-02 Address 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-02-23 2019-10-03 Address 25 HOWARD ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-11-04 2012-02-23 Address 25 HOWARD ST, 2ND, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-10-11 2010-11-04 Address 41 WOOSTER STREET SECOND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-01-28 2001-10-11 Address 58 WINDSOR OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004299 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220518002346 2022-05-18 BIENNIAL STATEMENT 2022-01-01
191003062230 2019-10-03 BIENNIAL STATEMENT 2018-01-01
161209006176 2016-12-09 BIENNIAL STATEMENT 2016-01-01
140307002677 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120223002296 2012-02-23 BIENNIAL STATEMENT 2012-01-01
101104003139 2010-11-04 BIENNIAL STATEMENT 2010-01-01
080227002017 2008-02-27 BIENNIAL STATEMENT 2008-01-01
060315002166 2006-03-15 BIENNIAL STATEMENT 2006-01-01
040304002096 2004-03-04 BIENNIAL STATEMENT 2004-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State