Name: | PHILIP WARNER FAMILY ARCHIVE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2011 (14 years ago) |
Entity Number: | 4095214 |
ZIP code: | 10005 |
County: | Westchester |
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 |
---|---|---|---|
2011-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504060055 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
SR-57514 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57515 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130515006054 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
111115000768 | 2011-11-15 | CERTIFICATE OF PUBLICATION | 2011-11-15 |
110517000173 | 2011-05-17 | APPLICATION OF AUTHORITY | 2011-05-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State