Name: | WESTBROOK RETAIL PARTNERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Dec 1997 (27 years ago) |
Date of dissolution: | 30 Nov 2007 |
Entity Number: | 2204432 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MAUREEN MATHEWS, 645 MADISON AVENUE, 18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: MAUREEN MATHEWS, 645 MADISON AVENUE, 18TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-06 | 2007-11-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-06 | 2007-11-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-03 | 2000-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-03 | 2000-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071130000371 | 2007-11-30 | SURRENDER OF AUTHORITY | 2007-11-30 |
060223002434 | 2006-02-23 | BIENNIAL STATEMENT | 2005-12-01 |
040109002183 | 2004-01-09 | BIENNIAL STATEMENT | 2003-12-01 |
020103002080 | 2002-01-03 | BIENNIAL STATEMENT | 2001-12-01 |
000216002222 | 2000-02-16 | BIENNIAL STATEMENT | 1999-12-01 |
000106000658 | 2000-01-06 | CERTIFICATE OF CHANGE | 2000-01-06 |
980218000343 | 1998-02-18 | AFFIDAVIT OF PUBLICATION | 1998-02-18 |
980218000337 | 1998-02-18 | AFFIDAVIT OF PUBLICATION | 1998-02-18 |
971203000153 | 1997-12-03 | APPLICATION OF AUTHORITY | 1997-12-03 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State