Search icon

WSFSP, LLC

Company Details

Name: WSFSP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2018 (7 years ago)
Entity Number: 5311065
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-26 2024-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-23 2023-06-26 Address attn: jon dario, 110 edison place, suite 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2021-10-26 2021-12-23 Address attn: jon dario, 110 edison place, suite 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2020-05-14 2021-10-26 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2018-04-19 2021-12-23 Name MMS FULL SERVICE PLUS, LLC
2018-03-26 2018-04-19 Name MMS FULL SERVICE STORAGE, LLC
2018-03-26 2020-05-14 Address 100 WASHINGTON ST., NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003842 2024-03-12 BIENNIAL STATEMENT 2024-03-12
230626003482 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
220421003042 2022-04-21 BIENNIAL STATEMENT 2022-03-01
211223002056 2021-12-22 CERTIFICATE OF AMENDMENT 2021-12-22
211026000538 2021-10-25 CERTIFICATE OF AMENDMENT 2021-10-25
200514060180 2020-05-14 BIENNIAL STATEMENT 2020-03-01
180614000269 2018-06-14 CERTIFICATE OF PUBLICATION 2018-06-14
180419000788 2018-04-19 CERTIFICATE OF AMENDMENT 2018-04-19
180326000377 2018-03-26 ARTICLES OF ORGANIZATION 2018-03-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State