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