Search icon

WESTIN OPERATOR LLC

Company Details

Name: WESTIN OPERATOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3655926
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-05 2024-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-05 2024-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126001977 2024-11-25 CERTIFICATE OF CHANGE BY ENTITY 2024-11-25
240405001549 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220402001754 2022-04-02 BIENNIAL STATEMENT 2022-04-01
200406061337 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-49609 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49610 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180829006036 2018-08-29 BIENNIAL STATEMENT 2018-04-01
160405006983 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140731002107 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120605002198 2012-06-05 BIENNIAL STATEMENT 2012-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State