Search icon

WEITER, LLC

Company Details

Name: WEITER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2012 (12 years ago)
Entity Number: 4330199
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-31 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-07 2016-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-07 2016-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-10 2013-06-07 Address 405 HOWARD ST., STE 550, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-62292 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62291 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203006733 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006748 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160331000872 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
141210006991 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130607000681 2013-06-07 CERTIFICATE OF CHANGE 2013-06-07
130430001118 2013-04-30 CERTIFICATE OF PUBLICATION 2013-04-30
121210000264 2012-12-10 ARTICLES OF ORGANIZATION 2012-12-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State