Name: | ATTICUS WILDE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Feb 2012 (13 years ago) |
Entity Number: | 4209442 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 416 WASHINGTON STREET, APT 3H, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LOGAN LEVKOFF-CORTES | DOS Process Agent | 416 WASHINGTON STREET, APT 3H, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-05 | 2024-02-29 | Address | 416 WASHINGTON STREET, APT 3H, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-02-07 | 2018-02-05 | Address | ATTENTION: PETER SHUKAT, 494 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-02-29 | 2014-02-07 | Address | ATTENTION: PETER SHUKAT, 111 WEST 57TH ST. STE. 1120, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229000096 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
200205061053 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180205006820 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
140207006552 | 2014-02-07 | BIENNIAL STATEMENT | 2014-02-01 |
120229000011 | 2012-02-29 | ARTICLES OF ORGANIZATION | 2012-02-29 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State