Name: | WEWORK 175 VARICK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2011 (13 years ago) |
Date of dissolution: | 23 Aug 2024 |
Entity Number: | 4152643 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2024-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-23 | 2023-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2023-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-10-12 | 2015-10-23 | Address | 154 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826001795 | 2024-08-23 | SURRENDER OF AUTHORITY | 2024-08-23 |
231019003518 | 2023-10-19 | BIENNIAL STATEMENT | 2023-10-01 |
211015000557 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
191002060446 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171006006588 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151023000335 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
151016006179 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
111012000780 | 2011-10-12 | APPLICATION OF AUTHORITY | 2011-10-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State