Search icon

THE WRINGER LLC

Company Details

Name: THE WRINGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2011 (14 years ago)
Entity Number: 4119287
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-27 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-09-27 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-07-18 2011-09-27 Address 1844 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190711060368 2019-07-11 BIENNIAL STATEMENT 2019-07-01
SR-102789 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102788 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170712006374 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150713006339 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130729006296 2013-07-29 BIENNIAL STATEMENT 2013-07-01
120830000132 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120807000326 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
110927000717 2011-09-27 CERTIFICATE OF CHANGE 2011-09-27
110718000294 2011-07-18 ARTICLES OF ORGANIZATION 2011-07-18

Date of last update: 20 Feb 2025

Sources: New York Secretary of State