Entity Name: | WW 350 LINCOLN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Dec 2014 (10 years ago) |
Branch of: | WW 350 LINCOLN LLC, NEW YORK (Company Number 4646566) |
Date of dissolution: | 17 Oct 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Oct 2024 (5 months ago) |
Document Number: | M14000009037 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 East 49th Street Mail Room, New York, NY, 10017, US |
Mail Address: | 12 East 49th Street Mail Room, New York, NY, 10017, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WeWork Companies U.S. LLC | Member | 12 East 49th Street Mail Room, New York, NY, 10017 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040452 | WEWORK | ACTIVE | 2017-04-14 | 2027-12-31 | - | 75 ROCKEFELLER PLAZA, 10TH FLOOR, NEW YORK, NY, 10019 |
G15000109689 | WEWORK | ACTIVE | 2015-10-28 | 2025-12-31 | - | 115 W 18TH STREET 5TH FLOOR, NEW YORK, NY, 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 12 East 49th Street Mail Room, 3rd Floor, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 12 East 49th Street Mail Room, 3rd Floor, New York, NY 10017 | - |
LC STMNT OF RA/RO CHG | 2015-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-04-18 |
CORLCRACHG | 2015-09-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State