Search icon

WL ROSS & CO. LLC

Company Details

Name: WL ROSS & CO. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2000 (25 years ago)
Entity Number: 2491450
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-05 2011-02-14 Address 1166 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-03-08 2008-03-05 Address 600 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-03-08 2006-03-08 Address 101 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-03-13 2004-03-08 Address 101 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-03-28 2002-03-13 Address ATTN: WILBUR L. ROSS, JR., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240303000224 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220328000207 2022-03-28 BIENNIAL STATEMENT 2022-03-01
200305060092 2020-03-05 BIENNIAL STATEMENT 2020-03-01
SR-30957 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-30956 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180302006988 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302007174 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140303006427 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120509002294 2012-05-09 BIENNIAL STATEMENT 2012-03-01
110214000772 2011-02-14 CERTIFICATE OF CHANGE 2011-02-14

Date of last update: 06 Feb 2025

Sources: New York Secretary of State