Search icon

WYZIAN LLC

Company Details

Name: WYZIAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2007 (17 years ago)
Entity Number: 3584241
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 175 WEST 12TH STREET, STE 19E, NEW YORK, NY, United States, 10010

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
WYZIAN LLC DOS Process Agent 175 WEST 12TH STREET, STE 19E, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2015-10-06 2023-10-02 Address 175 WEST 12TH STREET, STE 19E, NEW YORK, NY, 10010, 8205, USA (Type of address: Service of Process)
2008-03-27 2015-10-06 Address 175 WEST 12TH STREET, STE 19E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-11-08 2008-03-27 Address 78 MEYERHOFF ROAD, HURLEYVILLE, NY, 12747, USA (Type of address: Service of Process)
2007-10-24 2023-10-02 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-10-24 2007-11-08 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002006929 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211119002974 2021-11-19 BIENNIAL STATEMENT 2021-11-19
191009060274 2019-10-09 BIENNIAL STATEMENT 2019-10-01
180802007174 2018-08-02 BIENNIAL STATEMENT 2017-10-01
151006006311 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131015006900 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111014003073 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091001002103 2009-10-01 BIENNIAL STATEMENT 2009-10-01
080327000439 2008-03-27 CERTIFICATE OF CHANGE 2008-03-27
080227001091 2008-02-27 CERTIFICATE OF PUBLICATION 2008-02-27

Date of last update: 17 Jan 2025

Sources: New York Secretary of State