Name: | WW 205 E 42ND STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jul 2014 (11 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 4613967 |
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 |
---|---|---|---|
2024-07-17 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-07-17 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-23 | 2024-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2024-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-29 | 2015-10-23 | Address | 222 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821003415 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
240717002157 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
220727001565 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200702061353 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180713006171 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
160706007082 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
151023000371 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
150122000335 | 2015-01-22 | CERTIFICATE OF AMENDMENT | 2015-01-22 |
140729000570 | 2014-07-29 | ARTICLES OF ORGANIZATION | 2014-07-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State