Name: | WP & CO. PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 07 Feb 2006 (19 years ago) |
Entity Number: | 3316898 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-07 | 2009-08-21 | Address | ATTENTION: SCOTT A. ARENARE, 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43265 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43266 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090821000495 | 2009-08-21 | CERTIFICATE OF CHANGE | 2009-08-21 |
060425001240 | 2006-04-25 | AFFIDAVIT OF PUBLICATION | 2006-04-25 |
060425001243 | 2006-04-25 | AFFIDAVIT OF PUBLICATION | 2006-04-25 |
060207000222 | 2006-02-07 | CERTIFICATE OF LIMITED PARTNERSHIP | 2006-02-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State