Search icon

WYMAN CONTEMPORARY LLC

Company Details

Name: WYMAN CONTEMPORARY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2006 (19 years ago)
Entity Number: 3316180
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O HELENE GREENBERG WYMAN, 14 WASHINGTON PLACE, STE 1M, NEW YORK, NY, United States, 10003

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WYMAN CONTEMPORARY LLC DOS Process Agent C/O HELENE GREENBERG WYMAN, 14 WASHINGTON PLACE, STE 1M, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-17 2024-02-01 Address C/O HELENE GREENBERG WYMAN, 14 WASHINGTON PLACE, STE 1M, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-08 2016-02-17 Address C/O HELENE GREENBERG WYMAN, 14 WASHINGTON PLACE, STE 1M, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-03-10 2010-03-08 Address C/O JOEL MALLIN LAW OFFICE, 110 EAST 59TH STREET, STE 3202, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-06 2008-03-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-06 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201039050 2024-02-01 BIENNIAL STATEMENT 2024-02-01
200205060389 2020-02-05 BIENNIAL STATEMENT 2020-02-01
SR-92109 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205006400 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160217006081 2016-02-17 BIENNIAL STATEMENT 2016-02-01
140206006760 2014-02-06 BIENNIAL STATEMENT 2014-02-01
121001000978 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120313002111 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100308002815 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080310002449 2008-03-10 BIENNIAL STATEMENT 2008-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State