Name: | WB IMICO STANHOPE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2004 (20 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 3137498 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 805 third avenue, 7th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
attn: general counsel | DOS Process Agent | 805 third avenue, 7th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-09 | 2011-04-28 | Address | 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-03-30 | 2011-02-09 | Address | 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-12-14 | 2011-04-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-12-14 | 2007-03-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003934 | 2024-12-31 | SURRENDER OF AUTHORITY | 2024-12-31 |
221220000174 | 2022-12-20 | BIENNIAL STATEMENT | 2022-12-01 |
201216060045 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
190401060333 | 2019-04-01 | BIENNIAL STATEMENT | 2018-12-01 |
SR-40243 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40242 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161214006065 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
150323006262 | 2015-03-23 | BIENNIAL STATEMENT | 2014-12-01 |
130227006172 | 2013-02-27 | BIENNIAL STATEMENT | 2012-12-01 |
110428000299 | 2011-04-28 | CERTIFICATE OF CHANGE | 2011-04-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State