Name: | WRIGHT LINE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2000 (25 years ago) |
Entity Number: | 2515899 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531001123 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220517001780 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200522060244 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
SR-31353 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31352 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160502006379 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140508006600 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120517006554 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
110906002412 | 2011-09-06 | BIENNIAL STATEMENT | 2010-05-01 |
090618002603 | 2009-06-18 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State