Search icon

WLP 57-38 MYRTLE AVENUE, LLC

Company Details

Name: WLP 57-38 MYRTLE AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2015 (9 years ago)
Entity Number: 4814018
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WLP 57-38 MYRTLE AVENUE, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-09-03 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-08 2017-06-21 Address ATTN: DEBRA BROOKE PAPARO, 253 HAYSTACK LANE, SNOWMASS, CO, 81654, USA (Type of address: Service of Process)
2015-09-02 2015-09-08 Address ATTENTION: MATTHEW B. AXELROD, 39 PALMER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007358 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002388 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903060299 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-72737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72738 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905007251 2017-09-05 BIENNIAL STATEMENT 2017-09-01
170621000186 2017-06-21 CERTIFICATE OF CHANGE 2017-06-21
151120000158 2015-11-20 CERTIFICATE OF PUBLICATION 2015-11-20
150908000646 2015-09-08 CERTIFICATE OF CHANGE 2015-09-08
150902000053 2015-09-02 ARTICLES OF ORGANIZATION 2015-09-02

Date of last update: 01 Feb 2025

Sources: New York Secretary of State