Name: | WIPRO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2013 (12 years ago) |
Entity Number: | 4437649 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-24 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-08-24 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-29 | 2022-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003815 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220824000554 | 2022-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-23 |
210721000958 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
190716060342 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
170703006501 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150706006386 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
131004000313 | 2013-10-04 | CERTIFICATE OF PUBLICATION | 2013-10-04 |
130729000756 | 2013-07-29 | APPLICATION OF AUTHORITY | 2013-07-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State