Name: | WHEEL NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2017 (8 years ago) |
Entity Number: | 5223052 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2024-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-15 | 2023-10-16 | Address | 445 empire blvd, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2021-07-29 | 2023-09-15 | Address | 445 empire blvd, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2017-10-24 | 2021-07-29 | Address | 47-32 32ND PLACE, STE 2053, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116001925 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
231016003048 | 2023-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-16 |
230915002445 | 2023-09-15 | BIENNIAL STATEMENT | 2021-10-01 |
210729001561 | 2021-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-29 |
191104062646 | 2019-11-04 | BIENNIAL STATEMENT | 2019-10-01 |
171024010358 | 2017-10-24 | ARTICLES OF ORGANIZATION | 2017-10-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State