Name: | WE WORK 154 GRAND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Oct 2009 (15 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 3872324 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-19 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2023-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-23 | 2023-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-01 | 2015-10-23 | Address | 175 VARICK STREET, FOURTH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2010-05-12 | 2012-08-01 | Address | 154 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-10-28 | 2010-05-12 | Address | 110 LIVINGSTON AT, APT 10J, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821003569 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
231019003392 | 2023-10-19 | BIENNIAL STATEMENT | 2023-10-01 |
211015000542 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
191002060437 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171031000352 | 2017-10-31 | CERTIFICATE OF CORRECTION | 2017-10-31 |
171006006691 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151113006234 | 2015-11-13 | BIENNIAL STATEMENT | 2015-10-01 |
151023000306 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
150728000515 | 2015-07-28 | CERTIFICATE OF PUBLICATION | 2015-07-28 |
140812006817 | 2014-08-12 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State