Search icon

WNC TARRYTOWN COMPANY, LLC

Company Details

Name: WNC TARRYTOWN COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Sep 1998 (27 years ago)
Date of dissolution: 28 Dec 2017
Entity Number: 2293975
ZIP code: 06484
County: Onondaga
Place of Formation: New York
Address: 2 CORPORATE DR, SUITE 154, SHELTON, CT, United States, 06484

DOS Process Agent

Name Role Address
WNC TARRYTOWN COMPANY, LLC DOS Process Agent 2 CORPORATE DR, SUITE 154, SHELTON, CT, United States, 06484

History

Start date End date Type Value
2012-10-17 2014-09-16 Address 2 CORPORATE DR, SUITE 334, SHELTON, CT, 06484, USA (Type of address: Service of Process)
2004-09-10 2012-10-17 Address 2 CORPORATE DR / SUITE 334, SHELTON, CT, 06484, USA (Type of address: Service of Process)
1999-01-13 1999-03-03 Name WIDEWATERS NEW CASTLE TARRYTOWN, LLC
1998-09-01 1999-01-13 Name WNC WILLOW GROVE COMPANY, LLC
1998-09-01 2004-09-10 Address 5786 WIDEWATERS PARKWAY, P.O. BOX 3, DEWITT, NY, 13214, 0003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171228000233 2017-12-28 ARTICLES OF DISSOLUTION 2017-12-28
160906006742 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140916006960 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121017002408 2012-10-17 BIENNIAL STATEMENT 2012-09-01
100924002434 2010-09-24 BIENNIAL STATEMENT 2010-09-01

Court Cases

Court Case Summary

Filing Date:
2005-01-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
WNC TARRYTOWN COMPANY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-06-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
WNC TARRYTOWN COMPANY, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State