Search icon

WESTBROOK EQUITIES, L.L.C.

Company Details

Name: WESTBROOK EQUITIES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 1997 (27 years ago)
Date of dissolution: 20 Nov 2007
Entity Number: 2206819
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: MAUREEN MATHEWS, 645 MADISON AVENUE, 18TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-01-06 2007-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-06 2007-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-09 2000-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-09 2000-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071120000965 2007-11-20 SURRENDER OF AUTHORITY 2007-11-20
060306002232 2006-03-06 BIENNIAL STATEMENT 2005-12-01
040109002267 2004-01-09 BIENNIAL STATEMENT 2003-12-01
020103002104 2002-01-03 BIENNIAL STATEMENT 2001-12-01
000216002205 2000-02-16 BIENNIAL STATEMENT 1999-12-01
000106000478 2000-01-06 CERTIFICATE OF CHANGE 2000-01-06
980312000058 1998-03-12 AFFIDAVIT OF PUBLICATION 1998-03-12
980312000057 1998-03-12 AFFIDAVIT OF PUBLICATION 1998-03-12
971209000743 1997-12-09 APPLICATION OF AUTHORITY 1997-12-09

Date of last update: 24 Feb 2025

Sources: New York Secretary of State