Name: | WOLF ROAD 291 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2015 (10 years ago) |
Entity Number: | 4712658 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 370707, BROOKLYN, NY, United States, 11237 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
WOLF ROAD 291 LLC | DOS Process Agent | PO BOX 370707, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2025-02-26 | Address | PO BOX 370707, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2023-02-21 | 2024-04-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-21 | 2024-04-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-02-21 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-02-21 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000109 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
240424000805 | 2024-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-11 |
230221000074 | 2023-02-21 | BIENNIAL STATEMENT | 2023-02-01 |
220928019169 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026398 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State