Name: | WU/LH 100-110 MIDLAND 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: | 3606229 |
ZIP code: | 10005 |
County: | New York |
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 T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-10 | 2023-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-24 | 2023-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-24 | 2019-12-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-01-27 | 2019-10-24 | 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 |
---|---|---|---|
231202000411 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201000051 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191210060603 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
191024000115 | 2019-10-24 | CERTIFICATE OF CHANGE | 2019-10-24 |
140416002229 | 2014-04-16 | BIENNIAL STATEMENT | 2013-12-01 |
120127002913 | 2012-01-27 | BIENNIAL STATEMENT | 2011-12-01 |
091214002381 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
080311001063 | 2008-03-11 | CERTIFICATE OF PUBLICATION | 2008-03-11 |
071217000708 | 2007-12-17 | APPLICATION OF AUTHORITY | 2007-12-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State