Search icon

ESTEVES-DWD LLC

Company Details

Name: ESTEVES-DWD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Oct 1998 (26 years ago)
Date of dissolution: 03 Sep 2013
Entity Number: 2304691
ZIP code: 46733
County: Oneida
Place of Formation: Delaware
Address: 1921 PATTERSON STREET, DECATUR, IN, United States, 46733

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1921 PATTERSON STREET, DECATUR, IN, United States, 46733

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-01-20 2013-09-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-20 2013-09-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-07 2000-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-07 2000-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903000072 2013-09-03 SURRENDER OF AUTHORITY 2013-09-03
121012006296 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101025002434 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081009002042 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061017002563 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041013002500 2004-10-13 BIENNIAL STATEMENT 2004-10-01
021004002233 2002-10-04 BIENNIAL STATEMENT 2002-10-01
020308000808 2002-03-08 CERTIFICATE OF AMENDMENT 2002-03-08
001018002069 2000-10-18 BIENNIAL STATEMENT 2000-10-01
000120001021 2000-01-20 CERTIFICATE OF CHANGE 2000-01-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State