Search icon

WB WEST 53RD STREET OWNER LLC

Company Details

Name: WB WEST 53RD STREET OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 May 2007 (18 years ago)
Date of dissolution: 08 May 2015
Entity Number: 3518839
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-24 2015-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2015-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-17 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-05-17 2012-10-24 Address ATTN NATIONAL REGISTERED AGENT, 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94827 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150508000252 2015-05-08 SURRENDER OF AUTHORITY 2015-05-08
130517006288 2013-05-17 BIENNIAL STATEMENT 2013-05-01
121024001007 2012-10-24 CERTIFICATE OF CHANGE 2012-10-24
120730000374 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
110610002858 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090515002034 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070822000383 2007-08-22 CERTIFICATE OF PUBLICATION 2007-08-22
070517000348 2007-05-17 APPLICATION OF AUTHORITY 2007-05-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State