Search icon

WAYNE RILEY & PARTNERS LLC

Company Details

Name: WAYNE RILEY & PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Mar 1997 (28 years ago)
Date of dissolution: 14 Nov 2005
Entity Number: 2120901
ZIP code: 10001
County: Albany
Place of Formation: New York
Address: 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES, INC. Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001

History

Start date End date Type Value
2003-09-08 2003-12-24 Address 30 E. 40TH STREET, SUITE 605, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2003-07-29 2003-12-24 Address 30 E 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-05-12 2003-07-29 Address SUITE 605, 30 E. 40TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-03-10 1998-05-12 Address ONE DAG HAMMARSKJOLD PLAZA, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051114000246 2005-11-14 ARTICLES OF DISSOLUTION 2005-11-14
050429002344 2005-04-29 BIENNIAL STATEMENT 2005-03-01
031224000395 2003-12-24 CERTIFICATE OF CHANGE 2003-12-24
030908000944 2003-09-08 CERTIFICATE OF CHANGE 2003-09-08
030729002171 2003-07-29 BIENNIAL STATEMENT 2003-03-01
010326002163 2001-03-26 BIENNIAL STATEMENT 2001-03-01
980512000362 1998-05-12 CERTIFICATE OF CHANGE 1998-05-12
970617000795 1997-06-17 AFFIDAVIT OF PUBLICATION 1997-06-17
970617000793 1997-06-17 AFFIDAVIT OF PUBLICATION 1997-06-17
970402000601 1997-04-02 CERTIFICATE OF AMENDMENT 1997-04-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State