Name: | WICOSUTA OPERATING CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2000 (25 years ago) |
Entity Number: | 2508124 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 NEW KING STREET STE 130, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
WILLIAM HOCH | DOS Process Agent | 4 NEW KING STREET STE 130, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-03 | 2024-05-06 | Address | 4 NEW KING STREET STE 130, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2014-05-28 | 2018-05-03 | Address | 4 NEW KING STREET STE 130, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2000-05-09 | 2014-05-28 | Address | ATTN: DANIEL ZENKEL, 3 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506002979 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
200504062094 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503006802 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160512006522 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140528006167 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State