Name: | WZH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2005 (19 years ago) |
Entity Number: | 3249113 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-31 | 2013-12-06 | Address | 77 WATER STREET, 12TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-10-26 | 2012-12-31 | Address | 75 BROAD ST 23RD FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2005-08-26 | 2007-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42084 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42083 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131206000146 | 2013-12-06 | CERTIFICATE OF CHANGE | 2013-12-06 |
130130000716 | 2013-01-30 | CERTIFICATE OF AMENDMENT | 2013-01-30 |
121231002182 | 2012-12-31 | BIENNIAL STATEMENT | 2011-08-01 |
071026002863 | 2007-10-26 | BIENNIAL STATEMENT | 2007-08-01 |
051115000727 | 2005-11-15 | AFFIDAVIT OF PUBLICATION | 2005-11-15 |
051115000726 | 2005-11-15 | AFFIDAVIT OF PUBLICATION | 2005-11-15 |
050826000799 | 2005-08-26 | APPLICATION OF AUTHORITY | 2005-08-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State