Name: | WI 400 HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2010 (15 years ago) |
Date of dissolution: | 30 Oct 2024 |
Entity Number: | 3974012 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 400 PARK AVE, 9th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 400 PARK AVE, 9th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-07 | 2024-10-30 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-07-17 | 2020-07-07 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-07-19 | 2012-07-17 | Address | 950 THIRD AVENUE, SUITE 3101, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030021000 | 2024-10-30 | SURRENDER OF AUTHORITY | 2024-10-30 |
200707061520 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180709006155 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160708006241 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
120717006308 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100719000074 | 2010-07-19 | APPLICATION OF AUTHORITY | 2010-07-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State