Name: | 101 WELDON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Aug 1998 (26 years ago) |
Date of dissolution: | 25 Jul 2008 |
Entity Number: | 2289677 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O HOFHEIMER GARTLIR & GROSS, LLP | DOS Process Agent | 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-15 | 2006-12-08 | Address | P.O. BOX 1030, NEW YORK, NY, 10276, USA (Type of address: Service of Process) |
1998-08-18 | 2000-08-15 | Address | 66-10 FOREST AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080725000281 | 2008-07-25 | ARTICLES OF DISSOLUTION | 2008-07-25 |
061208000127 | 2006-12-08 | CERTIFICATE OF MERGER | 2007-01-01 |
060824002025 | 2006-08-24 | BIENNIAL STATEMENT | 2006-08-01 |
040819002218 | 2004-08-19 | BIENNIAL STATEMENT | 2004-08-01 |
020815002034 | 2002-08-15 | BIENNIAL STATEMENT | 2002-08-01 |
000815002038 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
990312000337 | 1999-03-12 | AFFIDAVIT OF PUBLICATION | 1999-03-12 |
990312000331 | 1999-03-12 | AFFIDAVIT OF PUBLICATION | 1999-03-12 |
980818000154 | 1998-08-18 | ARTICLES OF ORGANIZATION | 1998-08-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State