Name: | WILRELAX, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2016 (8 years ago) |
Entity Number: | 5055288 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 |
---|---|---|---|
2019-01-28 | 2024-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002443 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
221227001024 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
201228060124 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77324 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77323 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181205006190 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
170227000079 | 2017-02-27 | CERTIFICATE OF PUBLICATION | 2017-02-27 |
161220000333 | 2016-12-20 | ARTICLES OF ORGANIZATION | 2016-12-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State