Search icon

WILLIAMSBURGH LEASING DELAWARE LLC

Company Details

Name: WILLIAMSBURGH LEASING DELAWARE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2000 (24 years ago)
Entity Number: 2570477
ZIP code: 10019
County: Queens
Place of Formation: Delaware
Address: 40 WEST 5TH ST, 16TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 5TH ST, 16TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-11-23 2024-11-11 Address 40 WEST 5TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-11-25 2020-11-23 Address 40 WEST 5TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-12-07 2014-11-25 Address 40 WEST 5TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-12-06 2012-12-07 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-11-03 2010-12-06 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001095 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221109002242 2022-11-09 BIENNIAL STATEMENT 2022-11-01
201123060135 2020-11-23 BIENNIAL STATEMENT 2020-11-01
181128006062 2018-11-28 BIENNIAL STATEMENT 2018-11-01
161129006310 2016-11-29 BIENNIAL STATEMENT 2016-11-01
141125006426 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121207002143 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101206002088 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081114002076 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061120002135 2006-11-20 BIENNIAL STATEMENT 2006-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State