Search icon

44 WITHERS LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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