Search icon

WLP 2149 86TH STREET, LLC

Company Details

Name: WLP 2149 86TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2013 (12 years ago)
Entity Number: 4398879
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
WLP 2149 86TH STREET, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-01 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
230501003702 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210518060382 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190501060889 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-63573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502007159 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007901 2015-05-04 BIENNIAL STATEMENT 2015-05-01
140128000295 2014-01-28 CERTIFICATE OF CHANGE 2014-01-28
130920000318 2013-09-20 CERTIFICATE OF PUBLICATION 2013-09-20
130506000411 2013-05-06 ARTICLES OF ORGANIZATION 2013-05-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State