Search icon

WW 641 S STREET LLC

Company Details

Name: WW 641 S STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jun 2013 (12 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 4424000
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-27 2024-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-27 2024-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-06-07 2023-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-29 2017-06-07 Address 115 W 18TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-07 2023-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-10-07 2015-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-07-06 2015-10-07 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-06-27 2015-07-06 Address 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822001904 2024-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-21
230627004276 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210604061118 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190607060256 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170607006331 2017-06-07 BIENNIAL STATEMENT 2017-06-01
151029006034 2015-10-29 BIENNIAL STATEMENT 2015-06-01
151007000649 2015-10-07 CERTIFICATE OF CHANGE 2015-10-07
150706000507 2015-07-06 CERTIFICATE OF CHANGE 2015-07-06
130627000632 2013-06-27 ARTICLES OF ORGANIZATION 2013-06-27

Date of last update: 19 Feb 2025

Sources: New York Secretary of State