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