Search icon

WUS HOLDING, L.L.C.

Company Details

Name: WUS HOLDING, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2000 (24 years ago)
Entity Number: 2554791
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 Liberty Street, NY, 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
WUS HOLDING, L.L.C. DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-09-20 2002-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2000-09-20 2002-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905004196 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901000147 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200902061991 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-31973 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31972 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190104060527 2019-01-04 BIENNIAL STATEMENT 2018-09-01
161003008191 2016-10-03 BIENNIAL STATEMENT 2016-09-01
140910006354 2014-09-10 BIENNIAL STATEMENT 2014-09-01
131003006222 2013-10-03 BIENNIAL STATEMENT 2012-09-01
080923002738 2008-09-23 BIENNIAL STATEMENT 2008-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State