Name: | WWFW MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2010 (15 years ago) |
Entity Number: | 3935696 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
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 |
---|---|---|---|
2012-06-12 | 2013-07-11 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-06-07 | 2013-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-07 | 2012-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-11 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-05-11 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-12 | 2011-05-11 | Address | 7 EAST MAIN STREET, MOORESTOWN, NJ, 08057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130711000505 | 2013-07-11 | CERTIFICATE OF CHANGE | 2013-07-11 |
120612002211 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
120607001098 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
120607001179 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
110511000228 | 2011-05-11 | CERTIFICATE OF CHANGE | 2011-05-11 |
100616000807 | 2010-06-16 | CERTIFICATE OF PUBLICATION | 2010-06-16 |
100420000368 | 2010-04-20 | CERTIFICATE OF CORRECTION | 2010-04-20 |
100412000580 | 2010-04-12 | APPLICATION OF AUTHORITY | 2010-04-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State