Search icon

WP GLOBAL COMPANY US LLC

Company Details

Name: WP GLOBAL COMPANY US LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2007 (17 years ago)
Entity Number: 3585072
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-27 2010-01-20 Address 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-10-25 2009-10-27 Address ATTN: SCOTT A. ARENARE, 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000428 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211014000456 2021-10-14 BIENNIAL STATEMENT 2021-10-14
191003060758 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-48313 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48312 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006734 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151028006140 2015-10-28 BIENNIAL STATEMENT 2015-10-01
131030006273 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111011002216 2011-10-11 BIENNIAL STATEMENT 2011-10-01
100120000445 2010-01-20 CERTIFICATE OF CHANGE 2010-01-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State