-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
WYNDHAM COMPANY, LLC
Company Details
Name: |
WYNDHAM COMPANY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
27 Dec 1994 (30 years ago)
|
Date of dissolution: |
09 Dec 2005 |
Entity Number: |
1879181 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
42 W 58TH ST, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
SUZANNE MADOS
|
DOS Process Agent
|
42 W 58TH ST, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1994-12-27
|
2002-11-19
|
Address
|
42 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
051209000526
|
2005-12-09
|
ARTICLES OF DISSOLUTION
|
2005-12-09
|
050128002488
|
2005-01-28
|
BIENNIAL STATEMENT
|
2004-12-01
|
040723000217
|
2004-07-23
|
CERTIFICATE OF CORRECTION
|
2004-07-23
|
021119002143
|
2002-11-19
|
BIENNIAL STATEMENT
|
2002-12-01
|
001226002093
|
2000-12-26
|
BIENNIAL STATEMENT
|
2000-12-01
|
981209002028
|
1998-12-09
|
BIENNIAL STATEMENT
|
1998-12-01
|
970619002593
|
1997-06-19
|
BIENNIAL STATEMENT
|
1996-12-01
|
951130000288
|
1995-11-30
|
AFFIDAVIT OF PUBLICATION
|
1995-11-30
|
951130000285
|
1995-11-30
|
AFFIDAVIT OF PUBLICATION
|
1995-11-30
|
941227000442
|
1994-12-27
|
CERTIFICATE OF CONVERSION
|
1994-12-27
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State