Name: | WV PRESERVATION PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2018 (7 years ago) |
Entity Number: | 5358737 |
ZIP code: | 10044 |
County: | New York |
Place of Formation: | New York |
Address: | 545 MAIN STREET, NEW YORK, NY, United States, 10044 |
Name | Role | Address |
---|---|---|
C/O EXECUTIVE/MANAGEMENT OFFICE, ATTN: DAVID B. HIRSCHHORN | DOS Process Agent | 545 MAIN STREET, NEW YORK, NY, United States, 10044 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2024-08-05 | Address | 545 MAIN STREET, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
2018-07-20 | 2018-07-20 | Address | 545 MAIN STREET,, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
2018-07-20 | 2023-05-02 | Address | 545 MAIN STREET,, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
2018-06-13 | 2018-07-20 | Address | 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000044 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230502000059 | 2023-05-02 | BIENNIAL STATEMENT | 2022-06-01 |
180924000472 | 2018-09-24 | CERTIFICATE OF PUBLICATION | 2018-09-24 |
180720000209 | 2018-07-20 | CERTIFICATE OF AMENDMENT | 2018-07-20 |
180720000475 | 2018-07-20 | CERTIFICATE OF CONVERSION | 2018-07-20 |
180613000631 | 2018-06-13 | ARTICLES OF ORGANIZATION | 2018-06-13 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State