WP (E&P) XISL PARTNERS LLC

Name: | WP (E&P) XISL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2012 (13 years ago) |
Entity Number: | 4242596 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-06 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-05-08 | 2023-04-06 | Address | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041860 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230406002727 | 2023-04-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-06 |
200522060182 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
180510006309 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
160617002018 | 2016-06-17 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State