Name: | WRP91, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2012 (13 years ago) |
Entity Number: | 4278150 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-03-01 | 2024-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-07-20 | 2024-03-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-07-20 | 2024-03-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-10-12 | 2023-07-20 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-10-12 | 2023-07-20 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2012-08-01 | 2021-10-12 | Address | 941 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819000773 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
240301034879 | 2024-02-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-29 |
230720000188 | 2023-07-20 | BIENNIAL STATEMENT | 2022-08-01 |
211012000994 | 2021-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-12 |
210928001086 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
121012000145 | 2012-10-12 | CERTIFICATE OF PUBLICATION | 2012-10-12 |
120801000614 | 2012-08-01 | ARTICLES OF ORGANIZATION | 2012-08-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State