Name: | 10900 WILSHIRE MEZZ, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2015 (10 years ago) |
Entity Number: | 4734204 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230314000363 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210308060979 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190318002021 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
SR-105935 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105934 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170322002063 | 2017-03-22 | BIENNIAL STATEMENT | 2017-03-01 |
150604000451 | 2015-06-04 | CERTIFICATE OF PUBLICATION | 2015-06-04 |
150330000637 | 2015-03-30 | APPLICATION OF AUTHORITY | 2015-03-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State