Search icon

WESTMINSTER LINDEN, L.L.C.

Company Details

Name: WESTMINSTER LINDEN, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2006 (19 years ago)
Entity Number: 3362044
ZIP code: 10005
County: Kings
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-14 2012-06-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-05-14 2012-06-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-15 2009-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003601 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220510000025 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200505061776 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-92617 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-92618 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180919006127 2018-09-19 BIENNIAL STATEMENT 2018-05-01
171127002043 2017-11-27 BIENNIAL STATEMENT 2016-05-01
120607001160 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
120605001091 2012-06-05 CERTIFICATE OF CHANGE 2012-06-05
090514000510 2009-05-14 CERTIFICATE OF CHANGE 2009-05-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State