Search icon

WRP91, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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