Name: | WBM 295 MADISON OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 2007 (18 years ago) |
Date of dissolution: | 05 Dec 2014 |
Entity Number: | 3543762 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-16 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-07-16 | 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 |
---|---|---|---|
SR-95211 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-95210 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141205000771 | 2014-12-05 | CERTIFICATE OF TERMINATION | 2014-12-05 |
130815006174 | 2013-08-15 | BIENNIAL STATEMENT | 2013-07-01 |
120807001134 | 2012-08-07 | CERTIFICATE OF CHANGE | 2012-08-07 |
120730000379 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
111004002247 | 2011-10-04 | BIENNIAL STATEMENT | 2011-07-01 |
090717002757 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
071128000124 | 2007-11-28 | CERTIFICATE OF PUBLICATION | 2007-11-28 |
070716001144 | 2007-07-16 | APPLICATION OF AUTHORITY | 2007-07-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State