Search icon

WE WORK 154 GRAND LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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