Search icon

WLP 91-09 JAMAICA AVENUE, LLC

Company Details

Name: WLP 91-09 JAMAICA AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2013 (12 years ago)
Entity Number: 4398893
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 91-09 JAMAICA AVENUE, 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
230501000949 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210518060407 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190501060899 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-63575 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63576 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502007134 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007895 2015-05-04 BIENNIAL STATEMENT 2015-05-01
140128000303 2014-01-28 CERTIFICATE OF CHANGE 2014-01-28
130920000233 2013-09-20 CERTIFICATE OF PUBLICATION 2013-09-20
130506000429 2013-05-06 ARTICLES OF ORGANIZATION 2013-05-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State