Search icon

AIS WSI LLC

Company Details

Name: AIS WSI LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2013 (11 years ago)
Entity Number: 4453547
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 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
AZZ WSI LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-02 2024-04-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-02 2024-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-03 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240419002912 2024-04-18 CERTIFICATE OF AMENDMENT 2024-04-18
230902000483 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210902000246 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903060374 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-64766 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64765 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007135 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006654 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903000069 2013-09-03 APPLICATION OF AUTHORITY 2013-09-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State