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