Search icon

20 WHALERS LN LLC

Company Details

Name: 20 WHALERS LN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2020 (4 years ago)
Entity Number: 5843925
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-10-29 2024-10-30 Address 372 LAFAYETTE ST., APT. 4B, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2024-10-29 2024-10-30 Address P.O. Box 2069, Amagansett, NY, 11930, USA (Type of address: Service of Process)
2021-02-26 2024-10-29 Address 372 LAFAYETTE ST. #4B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2020-11-25 2021-02-26 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2020-09-25 2020-11-25 Address 372 LAFAYETTE ST., APT. 4B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2020-09-25 2024-10-29 Address 372 LAFAYETTE ST., APT. 4B, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241030020893 2024-10-30 CERTIFICATE OF CHANGE BY ENTITY 2024-10-30
241029001291 2024-10-29 BIENNIAL STATEMENT 2024-10-29
210226000262 2021-02-26 CERTIFICATE OF CHANGE 2021-02-26
210119000467 2021-01-19 CERTIFICATE OF PUBLICATION 2021-01-19
201125000057 2020-11-25 CERTIFICATE OF CHANGE 2020-11-25
200925010007 2020-09-25 ARTICLES OF ORGANIZATION 2020-09-25

Date of last update: 29 Jan 2025

Sources: New York Secretary of State