Name: | W OPERATING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2006 (19 years ago) |
Entity Number: | 3367675 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-11-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-07 | 2024-11-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-19 | 2024-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-05-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122002970 | 2024-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-21 |
240507003630 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220520002461 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
200519060508 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43980 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43981 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180829006035 | 2018-08-29 | BIENNIAL STATEMENT | 2018-05-01 |
160504006243 | 2016-05-04 | BIENNIAL STATEMENT | 2016-05-01 |
140722002168 | 2014-07-22 | BIENNIAL STATEMENT | 2014-05-01 |
120703002646 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State