Search icon

WB IMICO LEXINGTON LESSEE LLC

Company Details

Name: WB IMICO LEXINGTON LESSEE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137363
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-20 2013-02-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-04-03 2009-05-20 Address 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-12-14 2019-01-28 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-12-14 2007-04-03 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003466 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221220000171 2022-12-20 BIENNIAL STATEMENT 2022-12-01
201216060043 2020-12-16 BIENNIAL STATEMENT 2020-12-01
190401060323 2019-04-01 BIENNIAL STATEMENT 2018-12-01
SR-90281 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40235 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161214006063 2016-12-14 BIENNIAL STATEMENT 2016-12-01
150323006256 2015-03-23 BIENNIAL STATEMENT 2014-12-01
130227006155 2013-02-27 BIENNIAL STATEMENT 2012-12-01
110209002979 2011-02-09 BIENNIAL STATEMENT 2010-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State