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