Name: | WBM 475 FIFTH OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Feb 2007 (18 years ago) |
Date of dissolution: | 21 Dec 2016 |
Entity Number: | 3482480 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 645 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 645 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2016-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2016-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-02-28 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-02-28 | 2012-08-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161221000671 | 2016-12-21 | SURRENDER OF AUTHORITY | 2016-12-21 |
120807001117 | 2012-08-07 | CERTIFICATE OF CHANGE | 2012-08-07 |
120730000383 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
090212002086 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070531000690 | 2007-05-31 | CERTIFICATE OF PUBLICATION | 2007-05-31 |
070228000143 | 2007-02-28 | APPLICATION OF AUTHORITY | 2007-02-28 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State