Name: | WOODBRIDGE IB, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Aug 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2006 |
Entity Number: | 2290131 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6 EAST 43RD STREET 15TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6 EAST 43RD STREET 15TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-14 | 2006-09-22 | Address | C/O 3H CORPORATE SERVICES, LLC, 81 COLUMBIA HEIGHTS, SUITE 22, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
1998-08-19 | 2006-09-22 | Address | 900 ROUTE 9, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060922000576 | 2006-09-22 | SURRENDER OF AUTHORITY | 2006-09-22 |
060303000541 | 2006-03-03 | CERTIFICATE OF AMENDMENT | 2006-03-03 |
051214000094 | 2005-12-14 | CERTIFICATE OF CHANGE | 2005-12-14 |
040824002211 | 2004-08-24 | BIENNIAL STATEMENT | 2004-08-01 |
020723002260 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
000801002148 | 2000-08-01 | BIENNIAL STATEMENT | 2000-08-01 |
981117000381 | 1998-11-17 | AFFIDAVIT OF PUBLICATION | 1998-11-17 |
981117000371 | 1998-11-17 | AFFIDAVIT OF PUBLICATION | 1998-11-17 |
980819000149 | 1998-08-19 | APPLICATION OF AUTHORITY | 1998-08-19 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State