Name: | 43 WOOSTER RETAIL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2012 (13 years ago) |
Entity Number: | 4258879 |
ZIP code: | 33131 |
County: | New York |
Place of Formation: | New York |
Address: | 1200 Brickell Avenue, Suite 1101, Miami, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
43 WOOSTER RETAIL, LLC | DOS Process Agent | 1200 Brickell Avenue, Suite 1101, Miami, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-03 | 2025-01-13 | Address | 46 TRINITY PLACE, 2ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2014-08-28 | 2016-06-03 | Address | C/O ASCOT PROPERTIES NYC LLC, 46 TRINITY PLACE 2ND FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2012-06-14 | 2014-08-28 | Address | 46 TRINITY PL. 2ND FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002035 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
221007001673 | 2022-10-07 | BIENNIAL STATEMENT | 2022-06-01 |
200604060749 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180625006267 | 2018-06-25 | BIENNIAL STATEMENT | 2018-06-01 |
160603007240 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140828002090 | 2014-08-28 | BIENNIAL STATEMENT | 2014-06-01 |
120925001085 | 2012-09-25 | CERTIFICATE OF PUBLICATION | 2012-09-25 |
120614000667 | 2012-06-14 | ARTICLES OF ORGANIZATION | 2012-06-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State