Name: | WMP BROOKLYN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2020 (4 years ago) |
Entity Number: | 5855403 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 Washington Ave., Suite 700, Albany, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Ave., Suite 700, Albany, NY, United States, 12260 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-130923 | Alcohol sale | 2024-10-01 | 2024-10-01 | 2024-10-31 | 430 TROUTMAN ST, BROOKLYN, New York, 11237 | Food & Beverage Business |
0340-23-138097 | Alcohol sale | 2023-09-22 | 2023-09-22 | 2025-09-30 | 428 TROUTMAN ST, BROOKLYN, New York, 11237 | Restaurant |
0423-23-139489 | Alcohol sale | 2023-09-22 | 2023-09-22 | 2025-09-30 | 428 TROUTMAN ST, BROOKLYN, New York, 11237 | Additional Bar |
0340-23-133318 | Alcohol sale | 2023-05-15 | 2023-05-15 | 2024-10-31 | 430 TROUTMAN ST, BROOKLYN, New York, 11237 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-03-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-03-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-10-13 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312005197 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
221020002130 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
220930014387 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929010268 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201013010310 | 2020-10-13 | ARTICLES OF ORGANIZATION | 2020-10-13 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State