Name: | WOOLPERT NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2010 (15 years ago) |
Entity Number: | 3961434 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-15 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-02-15 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-06-14 | 2011-02-15 | Address | 4454 IDEA CENTER BLVD., DAYTON, OH, 45430, 1500, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000581 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220824001312 | 2022-08-24 | BIENNIAL STATEMENT | 2022-06-01 |
200618060007 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
SR-102035 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102034 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180605006162 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160609006168 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140602006884 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120613006013 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
120607001176 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State