Name: | WW 5 W 125TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2014 (11 years ago) |
Entity Number: | 4554580 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-15 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-04-01 | 2016-01-15 | Address | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024532 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220505004003 | 2022-05-05 | BIENNIAL STATEMENT | 2022-04-01 |
200417060429 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
180416006024 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160421006042 | 2016-04-21 | BIENNIAL STATEMENT | 2016-04-01 |
160115000543 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
140401000660 | 2014-04-01 | ARTICLES OF ORGANIZATION | 2014-04-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State