Name: | 44 WITHERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2012 (13 years ago) |
Entity Number: | 4257373 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
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/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-21 | Address | 144 NORTH 7TH ST. SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
2024-02-15 | 2024-02-21 | Address | 144 NORTH 7TH STREET, SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2014-12-11 | 2024-02-15 | Address | 144 NORTH 7TH ST. SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
2014-12-11 | 2024-02-15 | Address | 144 NORTH 7TH STREET SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2012-06-12 | 2014-12-11 | Address | 201 EAST 12TH STREET, PH12, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221000349 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
240215000458 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
200611060306 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
180604007342 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160613006103 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
150528006143 | 2015-05-28 | BIENNIAL STATEMENT | 2014-06-01 |
141211000981 | 2014-12-11 | CERTIFICATE OF CHANGE | 2014-12-11 |
120824000172 | 2012-08-24 | CERTIFICATE OF PUBLICATION | 2012-08-24 |
120612000496 | 2012-06-12 | ARTICLES OF ORGANIZATION | 2012-06-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State