Search icon

156 WILLIAM OPERATING LLC

Print

Details

Entity Number 2466693

Status Active

Name156 WILLIAM OPERATING LLC

CountyNew York

Date of registration 27 Jan 2000 (25 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address PO Box 311, Highmount, NY, United States, 12441

Address ZIP code 12441

DOS Process Agent

Name Role Address

C/O BENJAMIN KORMAN

DOS Process Agent

PO Box 311, Highmount, NY, United States, 12441

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

2017-08-16

2024-01-11

Address

SUITE 201 2 GATEWAY PLAZA, 283-299 MARKET STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

2016-02-08

2017-08-16

Address

SUITE 1502 2 GATEWAY PLAZA, 283-299 MARKET STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

2005-07-14

2016-02-08

Address

675 THIRD AVE, STE 2400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2000-01-27

2017-11-14

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2000-01-27

2005-07-14

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240111004028

2024-01-11

BIENNIAL STATEMENT

2024-01-11

220120003505

2022-01-20

BIENNIAL STATEMENT

2022-01-20

200205002014

2020-02-05

BIENNIAL STATEMENT

2020-01-01

180130006208

2018-01-30

BIENNIAL STATEMENT

2018-01-01

171114000577

2017-11-14

CERTIFICATE OF CHANGE

2017-11-14

170816006225

2017-08-16

BIENNIAL STATEMENT

2016-01-01

160208000335

2016-02-08

CERTIFICATE OF CHANGE

2016-02-08

120301002306

2012-03-01

BIENNIAL STATEMENT

2012-01-01

100129002297

2010-01-29

BIENNIAL STATEMENT

2010-01-01

080109002339

2008-01-09

BIENNIAL STATEMENT

2008-01-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts