Search icon

WESTFIELD, LLC

Company Details

Name: WESTFIELD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466369
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-23 2025-01-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-23 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101006843 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240923000614 2024-09-20 CERTIFICATE OF CHANGE BY ENTITY 2024-09-20
230120003329 2023-01-20 BIENNIAL STATEMENT 2023-01-01
220824001669 2022-08-24 BIENNIAL STATEMENT 2021-01-01
SR-45938 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45939 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190123060567 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170131006316 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150130006490 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130128006327 2013-01-28 BIENNIAL STATEMENT 2013-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State