Name: | WESTWOOD HOUSE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2005 (20 years ago) |
Entity Number: | 3203075 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-19 | 2023-12-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-12-19 | 2023-12-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-05-10 | 2019-12-19 | Address | 156 WILLIAM STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001702 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
220608001065 | 2022-06-08 | BIENNIAL STATEMENT | 2021-05-01 |
191219000017 | 2019-12-19 | CERTIFICATE OF CHANGE | 2019-12-19 |
191218060100 | 2019-12-18 | BIENNIAL STATEMENT | 2019-05-01 |
140806002000 | 2014-08-06 | BIENNIAL STATEMENT | 2013-05-01 |
060515000293 | 2006-05-15 | CERTIFICATE OF AMENDMENT | 2006-05-15 |
050907000534 | 2005-09-07 | AFFIDAVIT OF PUBLICATION | 2005-09-07 |
050907000531 | 2005-09-07 | AFFIDAVIT OF PUBLICATION | 2005-09-07 |
050510001080 | 2005-05-10 | APPLICATION OF AUTHORITY | 2005-05-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State