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 |
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 |
---|---|---|---|
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) |
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