Name: | WILLO 32, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2017 (8 years ago) |
Entity Number: | 5165510 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 32 East 31st Street, 9th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID FOX | DOS Process Agent | 32 East 31st Street, 9th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID FOX | Chief Executive Officer | 32 EAST 31ST STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | 32 EAST 31ST STREET, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 12 EAST 33RD STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 115 W 30TH ST, SUITE 709, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-10-25 | Address | 12 EAST 33RD STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-10-25 | Address | 12 EAST 33RD STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025001602 | 2023-10-25 | BIENNIAL STATEMENT | 2023-07-01 |
220708001697 | 2022-07-08 | BIENNIAL STATEMENT | 2021-07-01 |
191203061074 | 2019-12-03 | BIENNIAL STATEMENT | 2019-07-01 |
171212000141 | 2017-12-12 | CERTIFICATE OF AMENDMENT | 2017-12-12 |
170706000250 | 2017-07-06 | APPLICATION OF AUTHORITY | 2017-07-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State