Name: | WB SHEFFIELD HOTEL NY LESSEE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Oct 2005 (19 years ago) |
Date of dissolution: | 04 May 2018 |
Entity Number: | 3273532 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-26 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-10-26 | 2012-08-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91636 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91635 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180504000538 | 2018-05-04 | CERTIFICATE OF TERMINATION | 2018-05-04 |
120807001159 | 2012-08-07 | CERTIFICATE OF CHANGE | 2012-08-07 |
120730000350 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
071025002169 | 2007-10-25 | BIENNIAL STATEMENT | 2007-10-01 |
060821000070 | 2006-08-21 | CERTIFICATE OF PUBLICATION | 2006-08-21 |
051026000661 | 2005-10-26 | APPLICATION OF AUTHORITY | 2005-10-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State