Name: | WEWORK 54 WEST 40TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jun 2012 (13 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 4255847 |
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 |
---|---|---|---|
2024-06-27 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-06-27 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-23 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2024-06-27 | 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) |
2012-06-08 | 2014-06-19 | Address | C/O TRACY-ANN BROWN, 175 VARICK STREET, FOURTH FL., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822001157 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
240627000399 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220628003512 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
200602061563 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180613006063 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160602007184 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
151023000313 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
140619006380 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120608000014 | 2012-06-08 | ARTICLES OF ORGANIZATION | 2012-06-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State