Name: | 210 WYCOMBE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2014 (11 years ago) |
Entity Number: | 4613304 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-14 | 2021-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-29 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-29 | 2022-04-14 | Address | 210 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2014-07-28 | 2016-12-29 | Address | 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000147 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220721002730 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
211110000324 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
211029000850 | 2021-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-29 |
220414002639 | 2021-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-23 |
161229006125 | 2016-12-29 | BIENNIAL STATEMENT | 2016-07-01 |
141020000411 | 2014-10-20 | CERTIFICATE OF PUBLICATION | 2014-10-20 |
140728001015 | 2014-07-28 | ARTICLES OF ORGANIZATION | 2014-07-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State