Search icon

WB PRESIDENT HOTEL NY HOLDINGS, LLC

Company Details

Name: WB PRESIDENT HOTEL NY HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Apr 2005 (20 years ago)
Date of dissolution: 08 May 2018
Entity Number: 3193816
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
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-20 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-04-20 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90825 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90824 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180508000043 2018-05-08 CERTIFICATE OF TERMINATION 2018-05-08
120807001210 2012-08-07 CERTIFICATE OF CHANGE 2012-08-07
120730000342 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
070807002709 2007-08-07 BIENNIAL STATEMENT 2007-04-01
050725000026 2005-07-25 AFFIDAVIT OF PUBLICATION 2005-07-25
050725000023 2005-07-25 AFFIDAVIT OF PUBLICATION 2005-07-25
050420000635 2005-04-20 APPLICATION OF AUTHORITY 2005-04-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State