Name: | WEST EGG COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Mar 1998 (27 years ago) |
Date of dissolution: | 04 Aug 2011 |
Entity Number: | 2233789 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES INC | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-21 | 2010-09-29 | Address | ATTN: LARRY ROBINS, 122 5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-30 | 2010-04-21 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-03-02 | 2004-03-30 | Address | 417 OVERHILL RD, SOUTH ORANGE, NJ, 07079, USA (Type of address: Service of Process) |
2002-02-28 | 2004-03-02 | Address | 252 W 37TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-10-24 | 2002-02-28 | Address | ATTN: GARY FECHTER, 909 3RD AVE 27TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110804000644 | 2011-08-04 | ARTICLES OF DISSOLUTION | 2011-08-04 |
100929000236 | 2010-09-29 | CERTIFICATE OF CHANGE | 2010-09-29 |
100421003120 | 2010-04-21 | BIENNIAL STATEMENT | 2010-03-01 |
080415002140 | 2008-04-15 | BIENNIAL STATEMENT | 2008-03-01 |
060301002111 | 2006-03-01 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State