Search icon

WBM 295 MADISON OWNER LLC

Company Details

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

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 Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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