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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
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) |
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