Name: | WW 535 MISSION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2014 (10 years ago) |
Entity Number: | 4635240 |
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 |
---|---|---|---|
2015-10-23 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-12 | 2015-10-23 | Address | 222 BROADWAY 22ND FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000744 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220907003290 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
200901060741 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904009001 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007357 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
151023000456 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
140912000094 | 2014-09-12 | ARTICLES OF ORGANIZATION | 2014-09-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State