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