Search icon

W.P. CAREY & CO. LLC

Company Details

Name: W.P. CAREY & CO. LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 1999 (26 years ago)
Authority Date: 17 May 1999 (26 years ago)
Last Annual Report: 27 Jun 2012 (13 years ago)
Organization Number: 0474220
Principal Office: 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY 10020
Place of Formation: DELAWARE

Manager

Name Role
Susan C Hyde Manager
Jan F. Karst Manager
Mark J. Decesaris Manager
Mark Goldberg Manager
Anne Coolidge Taylor Manager
Thomas E Zacharias Manager
Jason E Fox Manager
Jeffrey S. Lefleur Manager
H. Cabot Lodge III Manager
Gino M Sabatino Manager

Organizer

Name Role
CAREY MANAGEMENT, LLC Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CAREY DIVERSIFIED LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
App. for Certificate of Withdrawal 2012-12-18
Annual Report 2012-06-27
Annual Report 2011-06-27
Annual Report 2010-06-03
Annual Report 2009-06-15
Principal Office Address Change 2009-04-14
Annual Report 2008-10-31
Annual Report 2007-05-30
Annual Report 2006-05-12

Sources: Kentucky Secretary of State