Name: | BARGER & WOLEN LIMITED LIABILITY PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Dec 1995 (29 years ago) |
Date of dissolution: | 03 Oct 2014 |
Entity Number: | 1980218 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | California |
Principal Address: | 633 W. 5TH STREET, 47TH FLOOR, LOS ANGELES, CA, United States, 90071 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2019-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-05-21 | 2019-01-31 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-21 | 2019-01-31 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-20 | 2012-05-21 | Address | 10 E 40TH ST, 40TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-11-20 | 2005-10-20 | Address | 515 SOUTH FLOWER ST, 34TH FL, LOS ANGELES, CA, 90071, 2200, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131000752 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000999 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131001035 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
141003000297 | 2014-10-03 | NOTICE OF WITHDRAWAL | 2014-10-03 |
120521000016 | 2012-05-21 | CERTIFICATE OF AMENDMENT | 2012-05-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State