Name: | WINKLEVOSS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2004 (20 years ago) |
Entity Number: | 3128891 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-30 | 2020-02-14 | Address | 2 GREENWICH OFFICE PARK, 3RD FLOOR, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2008-10-29 | 2010-12-30 | Address | 2 GREENWICH OFFICE PARK, 3RD FLOOR, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2007-10-17 | 2008-10-29 | Address | 2 GREENWICH OFFICE PARK, 3RD FLOOR, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2004-11-22 | 2007-10-17 | Address | 500 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200214000094 | 2020-02-14 | CERTIFICATE OF CHANGE | 2020-02-14 |
101230002269 | 2010-12-30 | BIENNIAL STATEMENT | 2010-11-01 |
081029002935 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
071017001021 | 2007-10-17 | CERTIFICATE OF CHANGE | 2007-10-17 |
041122000321 | 2004-11-22 | APPLICATION OF AUTHORITY | 2004-11-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State