Name: | WARREN STREET LEGACY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2015 (10 years ago) |
Entity Number: | 4754080 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007288 | 410 COLON AVENUE, SAN FRANCISCO, CA, 94127 | 410 COLON AVENUE, SAN FRANCISCO, CA, 94127 | 617-851-7360 | |||||||||||
|
Form type | 3 |
File number | 001-41403 |
Filing date | 2024-01-08 |
Reporting date | 2023-12-27 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-06 | 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 |
---|---|---|---|
210511060372 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
SR-71319 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170518006053 | 2017-05-18 | BIENNIAL STATEMENT | 2017-05-01 |
150710000579 | 2015-07-10 | CERTIFICATE OF PUBLICATION | 2015-07-10 |
150506000156 | 2015-05-06 | ARTICLES OF ORGANIZATION | 2015-05-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State