Name: | WW 26 JS MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Apr 2015 (10 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 4738768 |
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 |
---|---|---|---|
2023-04-19 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-19 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-23 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-08 | 2015-10-23 | Address | 222 BROADWAY 22ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822001722 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
230419000842 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210422060457 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190416060547 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170418006378 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
151023000339 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
150408000142 | 2015-04-08 | ARTICLES OF ORGANIZATION | 2015-04-08 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State