Search icon

WWS ACQUISITION, LLC

Company Details

Name: WWS ACQUISITION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2017 (8 years ago)
Entity Number: 5103485
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-03-28 2024-09-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-28 2024-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-15 2023-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-15 2023-03-28 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-31 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-31 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-17 2017-07-31 Address 5621 S 25TH STREET, PHOENIX, AZ, 85040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912001453 2024-09-03 CERTIFICATE OF CHANGE BY ENTITY 2024-09-03
230328004158 2023-03-28 BIENNIAL STATEMENT 2023-03-01
211015001794 2021-10-14 CERTIFICATE OF CHANGE BY ENTITY 2021-10-14
210506060203 2021-05-06 BIENNIAL STATEMENT 2021-03-01
210506061696 2021-05-06 BIENNIAL STATEMENT 2021-03-01
SR-78171 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78172 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170804000517 2017-08-04 CERTIFICATE OF AMENDMENT 2017-08-04
170731000155 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
170317000140 2017-03-17 APPLICATION OF AUTHORITY 2017-03-17

Date of last update: 31 Jan 2025

Sources: New York Secretary of State