Search icon

WARBURTON HOLDINGS I LLC

Company Details

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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
WARBURTON HOLDINGS I LLC DOS Process Agent 485 West Putnam Avenue, Greenwich, CT, United States, 06830

Legal Entity Identifier

LEI Number:
254900P7KFXK6YEQHY63

Registration Details:

Initial Registration Date:
2024-07-29
Next Renewal Date:
2025-07-29
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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