Search icon

WF SHIRLEY, L.L.C.

Company Details

Name: WF SHIRLEY, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Oct 1996 (29 years ago)
Date of dissolution: 03 Dec 2004
Entity Number: 2073132
ZIP code: 90071
County: New York
Place of Formation: Delaware
Address: 28TH FLOOR, 333 SOUTH GRAND AVENUE, LOS ANGELES, CA, United States, 90071

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 28TH FLOOR, 333 SOUTH GRAND AVENUE, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
1997-06-03 2004-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-06 2004-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-10-08 1997-05-06 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1996-10-08 1997-06-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041203000029 2004-12-03 SURRENDER OF AUTHORITY 2004-12-03
021011002308 2002-10-11 BIENNIAL STATEMENT 2002-10-01
010110002228 2001-01-10 BIENNIAL STATEMENT 2000-10-01
990121002078 1999-01-21 BIENNIAL STATEMENT 1998-10-01
970917000026 1997-09-17 AFFIDAVIT OF PUBLICATION 1997-09-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State