Name: | WYATT PREFERRED CHOICE, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Aug 1994 (31 years ago) |
Date of dissolution: | 23 Feb 2001 |
Entity Number: | 1844714 |
ZIP code: | 20006 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1717 H STREET, NW, WASHINGTON, DC, United States, 20006 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O WATSON WYATT & COMPANY | DOS Process Agent | 1717 H STREET, NW, WASHINGTON, DC, United States, 20006 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2001-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2001-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-08-16 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-08-16 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010223000432 | 2001-02-23 | SURRENDER OF AUTHORITY | 2001-02-23 |
000131000259 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
940816000322 | 1994-08-16 | APPLICATION OF AUTHORITY | 1994-08-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State