Search icon

WOOSTER PRE LLC

Company Details

Name: WOOSTER PRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2014 (11 years ago)
Entity Number: 4543469
ZIP code: 10150
County: New York
Place of Formation: New York
Address: 909 THIRD AVENUE UNIT 142, NEW YORK, NY, United States, 10150

Agent

Name Role Address
BARRY ALBANO Agent SHANDLING & LANDSMAN LLP, 350 FIFTH AVENUE, SUITE 5319, NEW YORK, NY, 10118

DOS Process Agent

Name Role Address
WOOSTER PRE LLC DOS Process Agent 909 THIRD AVENUE UNIT 142, NEW YORK, NY, United States, 10150

History

Start date End date Type Value
2017-02-08 2024-03-03 Address 909 THIRD AVENUE UNIT 142, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2017-01-24 2024-03-03 Address SHANDLING & LANDSMAN LLP, 350 FIFTH AVENUE, SUITE 5319, NEW YORK, NY, 10118, USA (Type of address: Registered Agent)
2017-01-24 2017-02-08 Address THE EMPIRE STATE BUILDING, 350 FIFTH AVENUE, SUITE 5319, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2014-03-12 2017-01-24 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2014-03-12 2017-01-24 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240303000059 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220321000089 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200304060072 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305006051 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170208006000 2017-02-08 BIENNIAL STATEMENT 2016-03-01
170124000503 2017-01-24 CERTIFICATE OF CHANGE 2017-01-24
140312010333 2014-03-12 ARTICLES OF ORGANIZATION 2014-03-12

Date of last update: 08 Mar 2025

Sources: New York Secretary of State