Name: | WYNGATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2016 (9 years ago) |
Entity Number: | 4897613 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-07-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-07-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-08 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-08 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-02-17 | 2019-02-08 | Address | ADVOCATES FOR JUSTICE, 225 BROADWAY, SUITE 1902, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716003539 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
220930005657 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009540 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190208000596 | 2019-02-08 | CERTIFICATE OF CHANGE | 2019-02-08 |
181211006487 | 2018-12-11 | BIENNIAL STATEMENT | 2018-02-01 |
160217010273 | 2016-02-17 | ARTICLES OF ORGANIZATION | 2016-02-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State