Name: | WHITE PLAINS GALLERIA OPERATING COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jan 2003 (22 years ago) |
Date of dissolution: | 07 Sep 2022 |
Entity Number: | 2864589 |
ZIP code: | 10005 |
County: | Westchester |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-31 | 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 |
---|---|---|---|
220908003142 | 2022-09-07 | CERTIFICATE OF TERMINATION | 2022-09-07 |
210106061153 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190131060424 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
SR-36588 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36587 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170118006144 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150107006333 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130103006040 | 2013-01-03 | BIENNIAL STATEMENT | 2013-01-01 |
101228002262 | 2010-12-28 | BIENNIAL STATEMENT | 2011-01-01 |
090108002419 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State