Name: | WESTERLY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2009 (15 years ago) |
Entity Number: | 3888624 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-08 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-18 | 2019-07-08 | Address | ATTN NEIL S GOLDSTEIN, 875 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-06-11 | 2013-07-18 | Address | ATTN: NEIL S. GOLDSTEIN, 875 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-10-09 | 2013-06-11 | Address | ATTN: NEIL S. GOLDSTEIN, ESQ., 875 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-12-14 | 2012-10-09 | Address | ATTN: NEIL S. GOLDSTEIN, ESQ., 1345 AVE OF THE AMERICAS 31 FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212001081 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211205000021 | 2021-12-05 | BIENNIAL STATEMENT | 2021-12-05 |
191210060050 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
190905060382 | 2019-09-05 | BIENNIAL STATEMENT | 2017-12-01 |
190708000525 | 2019-07-08 | CERTIFICATE OF CHANGE | 2019-07-08 |
140527002003 | 2014-05-27 | BIENNIAL STATEMENT | 2013-12-01 |
130718000571 | 2013-07-18 | CERTIFICATE OF CHANGE | 2013-07-18 |
130611000277 | 2013-06-11 | CERTIFICATE OF CHANGE | 2013-06-11 |
121009002250 | 2012-10-09 | BIENNIAL STATEMENT | 2011-12-01 |
091214000326 | 2009-12-14 | ARTICLES OF ORGANIZATION | 2009-12-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State