Search icon

WU/LH 103 FAIRVIEW PARK L.L.C.

Company Details

Name: WU/LH 103 FAIRVIEW PARK L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2007 (17 years ago)
Entity Number: 3606201
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-10-28 2023-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-28 2023-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-01 2019-10-28 Address ATTN: PAUL COOPER, 60 HEMPSTEAD AVE, STE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2012-01-27 2018-03-01 Address ATTN: PAUL COOPER, 60 HEMPSTEAD AVE, STE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2007-12-17 2012-01-27 Address ATTN: PAUL COOPER, 60 HEMPSTEAD AVENUE, SUITE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205002311 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211201003182 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191218060256 2019-12-18 BIENNIAL STATEMENT 2019-12-01
191028000075 2019-10-28 CERTIFICATE OF CHANGE 2019-10-28
180301006151 2018-03-01 BIENNIAL STATEMENT 2017-12-01
140416002212 2014-04-16 BIENNIAL STATEMENT 2013-12-01
120127002258 2012-01-27 BIENNIAL STATEMENT 2011-12-01
091214002734 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080313000955 2008-03-13 CERTIFICATE OF PUBLICATION 2008-03-13
071217000664 2007-12-17 APPLICATION OF AUTHORITY 2007-12-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State