Search icon

225 WILDWOOD, LLC

Company Details

Name: 225 WILDWOOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2007 (17 years ago)
Entity Number: 3563191
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-11 2016-12-27 Address C/O B.R. GUEST, INC., 206 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-08-31 2010-06-11 Address MUCHNICK GOLIEB & GOLIEB PC, 200 PARK AVENUE SUITE 1700, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830003100 2023-08-30 BIENNIAL STATEMENT 2023-08-01
210820001909 2021-08-20 BIENNIAL STATEMENT 2021-08-20
SR-47956 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47957 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161227000005 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
110822002178 2011-08-22 BIENNIAL STATEMENT 2011-08-01
100611002350 2010-06-11 BIENNIAL STATEMENT 2009-08-01
070831000471 2007-08-31 ARTICLES OF ORGANIZATION 2007-08-31

Date of last update: 04 Feb 2025

Sources: New York Secretary of State