Search icon

WWFW MANAGEMENT LLC

Company Details

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

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
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)

Filings

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