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