Search icon

WBHR, LLC

Company Details

Name: WBHR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 26 Mar 2021 (4 years ago)
Entity Number: 5974017
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2025-02-24 2025-02-24 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-09-11 2025-02-24 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-09-11 2025-02-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-02-12 2024-09-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-02-12 2024-09-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-03-26 2022-02-12 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-03-26 2022-02-12 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001911 2025-01-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-27
250224001932 2025-01-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-01-27
240911000113 2024-08-30 CERTIFICATE OF CHANGE BY AGENT 2024-08-30
220212000399 2021-07-13 CERTIFICATE OF PUBLICATION 2021-07-13
210326010243 2021-03-26 ARTICLES OF ORGANIZATION 2021-03-26

Date of last update: 22 Mar 2025

Sources: New York Secretary of State