Search icon

WASA PROPERTIES 16TH AVE, LLC

Company Details

Name: WASA PROPERTIES 16TH AVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4258130
ZIP code: 10005
County: Kings
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 ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WASA PROPERTIES 16TH AVE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-06-04 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-07 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-13 2017-08-07 Address 3512 QUENTIN ROAD STE 204, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001761 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220603000022 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200604061435 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-60854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601006979 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170807000332 2017-08-07 CERTIFICATE OF CHANGE 2017-08-07
140618006039 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120613000576 2012-06-13 ARTICLES OF ORGANIZATION 2012-06-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State