Search icon

WILDWOOD RESTAURANT INTERMEDIARY, LLC

Company Details

Name: WILDWOOD RESTAURANT INTERMEDIARY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2007 (17 years ago)
Entity Number: 3581789
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 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-08 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, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, 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 STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-10-18 2010-06-11 Address 200 PARK AVE SOUTH STE 1700, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004165 2024-10-08 BIENNIAL STATEMENT 2024-10-08
201027060486 2020-10-27 BIENNIAL STATEMENT 2019-10-01
SR-48245 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48246 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161227000182 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
111024002086 2011-10-24 BIENNIAL STATEMENT 2011-10-01
100611002338 2010-06-11 BIENNIAL STATEMENT 2009-10-01
071018000038 2007-10-18 ARTICLES OF ORGANIZATION 2007-10-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State