EIGHT WEEHAWKEN LLC

Name: | EIGHT WEEHAWKEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Apr 1996 (29 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 2019431 |
ZIP code: | 10003 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 876 BROADWAY, APT. 6, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 876 BROADWAY, APT. 6, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2025-01-09 | Address | 876 BROADWAY, APT. 6, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1998-04-29 | 2024-12-02 | Address | 876 BROADWAY, APT. 6, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1996-04-12 | 1998-04-29 | Address | 1074 SPRING FIRE PLACE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003327 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
241202007372 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
220117001936 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
140813002056 | 2014-08-13 | BIENNIAL STATEMENT | 2014-04-01 |
120709002547 | 2012-07-09 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State