Name: | WORKSHOP NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2005 (20 years ago) |
Entity Number: | 3237397 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 JAY STREET, STE 606, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 JAY STREET, STE 606, BROOKLYN, NY, United States, 11201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-04 | 2011-08-08 | Address | 68 JAY STREET, STE 219, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2007-02-12 | 2009-08-04 | Address | 207 E 32ND STREET, FL4, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-07-29 | 2007-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-29 | 2007-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130809002179 | 2013-08-09 | BIENNIAL STATEMENT | 2013-07-01 |
110808002790 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090804002662 | 2009-08-04 | BIENNIAL STATEMENT | 2009-07-01 |
070723002205 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
070212000114 | 2007-02-12 | CERTIFICATE OF CHANGE | 2007-02-12 |
050929000012 | 2005-09-29 | AFFIDAVIT OF PUBLICATION | 2005-09-29 |
050929000010 | 2005-09-29 | AFFIDAVIT OF PUBLICATION | 2005-09-29 |
050729001129 | 2005-07-29 | ARTICLES OF ORGANIZATION | 2005-07-29 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State