Search icon

WOOLPERT NEW YORK, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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