Name: | WW VENDORCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2015 (10 years ago) |
Entity Number: | 4801841 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-15 | 2023-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2023-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-07 | 2016-01-15 | Address | 115 W 18TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808002218 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
210831002077 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
190806060156 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170801006079 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160115000809 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
160111000990 | 2016-01-11 | CERTIFICATE OF AMENDMENT | 2016-01-11 |
150807000606 | 2015-08-07 | ARTICLES OF ORGANIZATION | 2015-08-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State