Search icon

W2001Z/15CPW RETAIL SUB, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

History

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)

Filings

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