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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WLP 2149 86TH STREET, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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