Name: | WARBURTON HOLDINGS I LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2019 (6 years ago) |
Entity Number: | 5607903 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 485 West Putnam Avenue, Greenwich, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
WARBURTON HOLDINGS I LLC | DOS Process Agent | 485 West Putnam Avenue, Greenwich, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-03 | 2024-06-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2022-12-03 | 2024-06-11 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2020-01-31 | 2022-12-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-09-13 | 2020-01-31 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2019-09-13 | 2022-12-03 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611001442 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
221203001096 | 2022-12-02 | CERTIFICATE OF PUBLICATION | 2022-12-02 |
200131000419 | 2020-01-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-01-31 |
190913000440 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
190821000216 | 2019-08-21 | ARTICLES OF ORGANIZATION | 2019-08-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State