Name: | W.L.P. MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2015 (10 years ago) |
Entity Number: | 4736780 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-06-02 | Address | 560 LEXINGTON AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-04-02 | 2023-04-05 | Address | 560 LEXINGTON AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-04-03 | 2019-04-02 | Address | ATTN: SIDNEY A. MIGDON, 560 LEXINGTON AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602002850 | 2023-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-02 |
230405001901 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210416060385 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190402061166 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170403006484 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
151110000133 | 2015-11-10 | CERTIFICATE OF PUBLICATION | 2015-11-10 |
150403000098 | 2015-04-03 | ARTICLES OF ORGANIZATION | 2015-04-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State