Search icon

101 H 500 WAVERLY LLC

Company Details

Name: 101 H 500 WAVERLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2017 (8 years ago)
Entity Number: 5141688
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 433 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
PROCURE NY LLC DOS Process Agent 433 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
549300DTB4KZ4FS72C27

Registration Details:

Initial Registration Date:
2019-11-27
Next Renewal Date:
2020-11-14
Registration Status:
DUPLICATE
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-12-30 2024-05-12 Address 433 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-05-09 2021-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240512000075 2024-05-12 BIENNIAL STATEMENT 2024-05-12
211230000946 2021-12-30 BIENNIAL STATEMENT 2021-12-30
211230002673 2021-12-30 CERTIFICATE OF CHANGE BY ENTITY 2021-12-30
190509060277 2019-05-09 BIENNIAL STATEMENT 2019-05-01
SR-107885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State