Name: | WP & COMPANY PARTNERS US, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Oct 2007 (17 years ago) |
Entity Number: | 3587246 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-30 | 2009-08-24 | Address | ATTN: SCOTT A ARENARE, 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48344 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48345 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090824000607 | 2009-08-24 | CERTIFICATE OF CHANGE | 2009-08-24 |
080117000040 | 2008-01-17 | CERTIFICATE OF PUBLICATION | 2008-01-17 |
071114000838 | 2007-11-14 | CERTIFICATE OF AMENDMENT | 2007-11-14 |
071030000872 | 2007-10-30 | CERTIFICATE OF LIMITED PARTNERSHIP | 2007-10-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State