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