-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
WORTH AVE. GROUP, L.L.C.
Company Details
Name: |
WORTH AVE. GROUP, L.L.C. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
24 Sep 2010 (14 years ago)
|
Entity Number: |
3999432 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Oklahoma |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2010-09-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-09-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220919000464
|
2022-09-19
|
BIENNIAL STATEMENT
|
2022-09-01
|
200904060363
|
2020-09-04
|
BIENNIAL STATEMENT
|
2020-09-01
|
SR-55487
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-55488
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
180906006523
|
2018-09-06
|
BIENNIAL STATEMENT
|
2018-09-01
|
160906007441
|
2016-09-06
|
BIENNIAL STATEMENT
|
2016-09-01
|
140904006304
|
2014-09-04
|
BIENNIAL STATEMENT
|
2014-09-01
|
120914006353
|
2012-09-14
|
BIENNIAL STATEMENT
|
2012-09-01
|
101201000237
|
2010-12-01
|
CERTIFICATE OF PUBLICATION
|
2010-12-01
|
100924000017
|
2010-09-24
|
APPLICATION OF AUTHORITY
|
2010-09-24
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State