Name: | WONDERFUL NEW YORK PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Aug 2011 (14 years ago) |
Date of dissolution: | 19 Nov 2024 |
Entity Number: | 4131312 |
ZIP code: | 90064 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 11444 W. OLYMPIC BLVD., 10TH FLOOR, LOS ANGELES, CA, United States, 90064 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11444 W. OLYMPIC BLVD., 10TH FLOOR, LOS ANGELES, CA, United States, 90064 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2024-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-24 | 2024-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-16 | 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 |
---|---|---|---|
241119003311 | 2024-11-19 | SURRENDER OF AUTHORITY | 2024-11-19 |
230824002655 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
210810002889 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190828060289 | 2019-08-28 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58296 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58297 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170830006088 | 2017-08-30 | BIENNIAL STATEMENT | 2017-08-01 |
160616000516 | 2016-06-16 | CERTIFICATE OF AMENDMENT | 2016-06-16 |
150827006104 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
130830006100 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State