Name: | NORTON WEBER PROPERTY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2015 (9 years ago) |
Entity Number: | 4831421 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Nevada |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NORTON WEBER PROPERTY MANAGEMENT, LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2019-10-02 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-03 | 2017-10-12 | Address | 880 NORTHWOOD BLVD., SUITE R, INCLINE VILLAGE, NY, 89451, USA (Type of address: Service of Process) |
2015-10-08 | 2017-10-03 | Address | 913 TAHOE BOULEVARD, SUITE 4, INCLINE VILLAGE, NY, 89451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004019 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211002000115 | 2021-10-02 | BIENNIAL STATEMENT | 2021-10-02 |
191002061838 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73133 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73132 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171012000178 | 2017-10-12 | CERTIFICATE OF CHANGE | 2017-10-12 |
171003006760 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151008000183 | 2015-10-08 | APPLICATION OF AUTHORITY | 2015-10-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State