Name: | WW 1010 HANCOCK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Feb 2015 (10 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 4717631 |
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 |
---|---|---|---|
2016-01-15 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-27 | 2016-01-15 | Address | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822001253 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
230201005998 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210225060354 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
190211060571 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170201007770 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160115000902 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
150227000472 | 2015-02-27 | ARTICLES OF ORGANIZATION | 2015-02-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State