Name: | WW 401 PARK AVENUE SOUTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Nov 2013 (11 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 4490275 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-29 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-23 | 2023-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2023-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-20 | 2015-10-23 | Address | ATTN: ABRAHAM SAFDIE, 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822001828 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
231229000439 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
211118003429 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191104061151 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171108006128 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
151113006240 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
151023000375 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
131120000720 | 2013-11-20 | ARTICLES OF ORGANIZATION | 2013-11-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State