Name: | W C FINANCIAL |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2005 (20 years ago) |
Entity Number: | 3149480 |
ZIP code: | 06905 |
County: | Westchester |
Place of Formation: | Connecticut |
Foreign Legal Name: | WARSHAW CAPITAL, LLC |
Fictitious Name: | W C FINANCIAL |
Address: | 2777 SUMMER STREET, SUITE 306, STAMFORD, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
MICHAEL WARSHAW | DOS Process Agent | 2777 SUMMER STREET, SUITE 306, STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-02 | 2025-04-22 | Address | 2777 SUMMER STREET, SUITE 306, STAMFORD, CT, 06905, USA (Type of address: Service of Process) |
2013-04-10 | 2019-01-02 | Address | 500 SUMMER ST, STE 500, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2012-03-06 | 2013-04-10 | Address | 500 SUMMER ST, STE 500, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2007-01-04 | 2012-03-06 | Address | 500 SUMMER STREET, SUITE 500, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2005-01-12 | 2007-01-04 | Address | 500 SUMMER STREET, SUITE 404, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422002972 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
230106001317 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210104062544 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102061166 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170113006459 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State