Name: | WINDERMERE OWNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2010 (14 years ago) |
Entity Number: | 4001743 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-10 | 2015-02-11 | Address | 156 WILLIAM ST, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2012-06-07 | 2014-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-07 | 2015-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-30 | 2012-06-07 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-09-30 | 2012-06-07 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001274 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
220915000831 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
201106060315 | 2020-11-06 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55535 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55534 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160906006960 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
150211000464 | 2015-02-11 | CERTIFICATE OF CHANGE | 2015-02-11 |
141014006336 | 2014-10-14 | BIENNIAL STATEMENT | 2014-09-01 |
140310002088 | 2014-03-10 | BIENNIAL STATEMENT | 2012-09-01 |
120607001173 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-11-15 | No data | 666 WEST END AVENUE, MA, 10025 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 3 |
2022-11-19 | No data | 666 WEST END AVENUE, MA, 10025 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 2 |
2021-12-01 | No data | 666 WEST END AVENUE, MA, 10025 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 1 |
2020-12-31 | No data | 666 WEST END AVENUE, MA, 10025 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2019-10-07 | No data | 666 WEST END AVENUE, MA, 10025 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 1 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State