Name: | WW 520 BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2014 (10 years ago) |
Entity Number: | 4665677 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-23 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-13 | 2015-10-23 | Address | 222 BROADWAY,, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038993 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221103000682 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201119060508 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
181101007166 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161116006416 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
151023000462 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
141113000371 | 2014-11-13 | ARTICLES OF ORGANIZATION | 2014-11-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State