Search icon

WINDERMERE OWNERS LLC

Company Details

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

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
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)

Filings

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

Inspections

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