Name: | LWK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2010 (15 years ago) |
Entity Number: | 3912078 |
ZIP code: | 10280 |
County: | New York |
Place of Formation: | New York |
Address: | 21 S END AVE #339, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
MING C. WONG | Agent | 21 S END AVE #339, NEW YORK, NY, 10280 |
Name | Role | Address |
---|---|---|
MING C WONG | DOS Process Agent | 21 S END AVE #339, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-31 | 2018-02-06 | Address | 21 S END AVE #339, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2011-01-25 | 2013-02-14 | Address | 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2011-01-25 | 2014-01-31 | Address | 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2010-02-12 | 2011-01-25 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-02-12 | 2011-01-25 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180206006770 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160202007335 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140213006356 | 2014-02-13 | BIENNIAL STATEMENT | 2014-02-01 |
140131000561 | 2014-01-31 | CERTIFICATE OF CHANGE | 2014-01-31 |
130214001104 | 2013-02-14 | CERTIFICATE OF CHANGE | 2013-02-14 |
120328002532 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
110125000459 | 2011-01-25 | CERTIFICATE OF CHANGE | 2011-01-25 |
100212000255 | 2010-02-12 | ARTICLES OF ORGANIZATION | 2010-02-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State