Name: | WP EVERETT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Mar 1998 (27 years ago) |
Date of dissolution: | 01 May 2002 |
Entity Number: | 2235305 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DRESDNER KLEINWORT WASSERSTEIN | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-04 | 2002-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-03-05 | 2002-05-01 | Address | 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-03-05 | 2000-01-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020501000331 | 2002-05-01 | SURRENDER OF AUTHORITY | 2002-05-01 |
000519002083 | 2000-05-19 | BIENNIAL STATEMENT | 2000-03-01 |
000104000684 | 2000-01-04 | CERTIFICATE OF CHANGE | 2000-01-04 |
980604000586 | 1998-06-04 | AFFIDAVIT OF PUBLICATION | 1998-06-04 |
980604000589 | 1998-06-04 | AFFIDAVIT OF PUBLICATION | 1998-06-04 |
980305000056 | 1998-03-05 | APPLICATION OF AUTHORITY | 1998-03-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State