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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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