Name: | W2001Z/15CPW RETAIL SUB, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2005 (20 years ago) |
Entity Number: | 3217358 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1250 BROADWAY, ATT: PETER ALLEN, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O GLOBAL HOLDINGS MANAGEMENT GROUP (US) INC. | DOS Process Agent | 1250 BROADWAY, ATT: PETER ALLEN, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-29 | 2023-06-01 | Address | 1250 BROADWAY, ATT: PETER ALLEN, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-06-17 | 2021-04-29 | Address | ZECKENDORF DEVELOPMENT LLC, 445 PARK AVE STE 1902, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-10 | 2009-06-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000987 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210625002039 | 2021-06-25 | BIENNIAL STATEMENT | 2021-06-25 |
210429060417 | 2021-04-29 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41547 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120814006120 | 2012-08-14 | BIENNIAL STATEMENT | 2011-06-01 |
090617002152 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070720002333 | 2007-07-20 | BIENNIAL STATEMENT | 2007-06-01 |
050927001010 | 2005-09-27 | AFFIDAVIT OF PUBLICATION | 2005-09-27 |
050927001004 | 2005-09-27 | AFFIDAVIT OF PUBLICATION | 2005-09-27 |
050610000862 | 2005-06-10 | ARTICLES OF ORGANIZATION | 2005-06-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State