Search icon

WALO, LLC

Company Details

Name: WALO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jun 1998 (27 years ago)
Date of dissolution: 29 Mar 2022
Entity Number: 2269558
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: PO BOX 777, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 777, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2011-12-14 2022-07-24 Address 301 MIDDLE COUNTRY RD, PO BOX 777, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1998-06-15 2011-12-14 Address 670 MONTAUK HIGHWAY, BOX 1153, WATERMILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220724000317 2022-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-29
211116002569 2021-11-16 BIENNIAL STATEMENT 2021-11-16
111214000898 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
980826000533 1998-08-26 AFFIDAVIT OF PUBLICATION 1998-08-26
980826000535 1998-08-26 AFFIDAVIT OF PUBLICATION 1998-08-26
980615000491 1998-06-15 ARTICLES OF ORGANIZATION 1998-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0106110 Other Civil Rights 2001-09-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-09-12
Termination Date 2002-12-13
Section 1331
Status Terminated

Parties

Name WALO, LLC
Role Plaintiff
Name CNTY OF SUFFOLK
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State