Name: | WLP 2021 86TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 May 2013 (12 years ago) |
Date of dissolution: | 22 Mar 2019 |
Entity Number: | 4398866 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-06 | 2014-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190322000082 | 2019-03-22 | ARTICLES OF DISSOLUTION | 2019-03-22 |
SR-63571 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63572 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502007178 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504007899 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
140128000299 | 2014-01-28 | CERTIFICATE OF CHANGE | 2014-01-28 |
130913000171 | 2013-09-13 | CERTIFICATE OF PUBLICATION | 2013-09-13 |
130506000395 | 2013-05-06 | ARTICLES OF ORGANIZATION | 2013-05-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State