Name: | WAMCO XXIV, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 May 1997 (28 years ago) |
Date of dissolution: | 19 Dec 2011 |
Entity Number: | 2141060 |
ZIP code: | 10001 |
County: | Orange |
Place of Formation: | Texas |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2011-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-03 | 2011-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-07 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-07 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111219000086 | 2011-12-19 | CERTIFICATE OF TERMINATION | 2011-12-19 |
110429000481 | 2011-04-29 | CERTIFICATE OF CHANGE | 2011-04-29 |
000203000860 | 2000-02-03 | CERTIFICATE OF CHANGE | 2000-02-03 |
970715000272 | 1997-07-15 | AFFIDAVIT OF PUBLICATION | 1997-07-15 |
970715000275 | 1997-07-15 | AFFIDAVIT OF PUBLICATION | 1997-07-15 |
970507000716 | 1997-05-07 | APPLICATION OF AUTHORITY | 1997-05-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State