Search icon

WMP BROOKLYN LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Ave., Suite 700, Albany, NY, United States, 12260

Licenses

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

History

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)

Filings

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