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 |
Name | Role | Address |
---|---|---|
BARRY ALBANO | Agent | SHANDLING & LANDSMAN LLP, 350 FIFTH AVENUE, SUITE 5319, NEW YORK, NY, 10118 |
Name | Role | Address |
---|---|---|
WOOSTER PRE LLC | DOS Process Agent | 909 THIRD AVENUE UNIT 142, NEW YORK, NY, United States, 10150 |
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) |
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