Search icon

WOODFIELD MEMBER LLC

Company Details

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

DOS Process Agent

Name Role Address
WOODFIELD MEMBER LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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