Name: | WOODFIELD MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2008 (16 years ago) |
Entity Number: | 3712605 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WOODFIELD MEMBER LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-04 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-25 | 2014-04-04 | Address | 342 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042968 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801000097 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803063488 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-50575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007498 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007048 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140819006466 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
140404000934 | 2014-04-04 | CERTIFICATE OF CHANGE | 2014-04-04 |
130314002192 | 2013-03-14 | BIENNIAL STATEMENT | 2012-08-01 |
080825000143 | 2008-08-25 | ARTICLES OF ORGANIZATION | 2008-08-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State