Search icon

BARGER & WOLEN LIMITED LIABILITY PARTNERSHIP

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC Agent 28 LIBERTY ST, NEW YORK, NY, 10005

History

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)

Filings

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