Name: | WEWORK 261 MADISON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 May 2012 (13 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 4251147 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-28 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-23 | 2024-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2024-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-19 | 2015-10-23 | Address | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2012-05-29 | 2014-06-19 | Address | 175 VARICK STREET, FOURTH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822001089 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
240528002900 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
220531002046 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200504061544 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180511006239 | 2018-05-11 | BIENNIAL STATEMENT | 2018-05-01 |
160519006047 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
151023000343 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
140619006378 | 2014-06-19 | BIENNIAL STATEMENT | 2014-05-01 |
120529000555 | 2012-05-29 | ARTICLES OF ORGANIZATION | 2012-05-29 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State