Search icon

NORTON WEBER PROPERTY MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
NORTON WEBER PROPERTY MANAGEMENT, LLC DOS Process Agent 28 LIBERTY STREET, 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
2019-10-02 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)

Filings

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