Name: | WILMERDING TRIO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2012 (12 years ago) |
Entity Number: | 4338499 |
ZIP code: | 10001 |
County: | Rockland |
Place of Formation: | New York |
Address: | DEUTSCH, LLP, 494 8TH AVENUE - 16TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SANDER SRULOWITZ, ESQ. / SONNENSCHEIN, SHERMAN & | DOS Process Agent | DEUTSCH, LLP, 494 8TH AVENUE - 16TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-09 | 2024-12-01 | Address | DEUTSCH, LLP, 494 8TH AVENUE - 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-05-20 | 2021-03-09 | Address | DEUTSCH, LLP, 7 PENN PLAZA, SUITE 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-12-28 | 2014-05-20 | Address | 20 JEFFREY PLACE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201034647 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
230104002123 | 2023-01-04 | BIENNIAL STATEMENT | 2022-12-01 |
210309060211 | 2021-03-09 | BIENNIAL STATEMENT | 2020-12-01 |
161208006453 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141222006604 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
140520000122 | 2014-05-20 | CERTIFICATE OF CHANGE | 2014-05-20 |
121228000094 | 2012-12-28 | ARTICLES OF ORGANIZATION | 2012-12-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State