Name: | WAPT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2010 (14 years ago) |
Entity Number: | 4035690 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 206 EAST 35TH ST, G. FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 206 EAST 35TH ST, G. FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-08 | 2013-01-07 | Address | 132 EAST 82ND STREET 2ND FLOOR, NYC, NY, 10028, USA (Type of address: Service of Process) |
2010-12-29 | 2012-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-12-29 | 2012-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161207006580 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
150102007553 | 2015-01-02 | BIENNIAL STATEMENT | 2014-12-01 |
130107002271 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
120308000501 | 2012-03-08 | CERTIFICATE OF CHANGE | 2012-03-08 |
101229000215 | 2010-12-29 | ARTICLES OF ORGANIZATION | 2010-12-29 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State