Search icon

WETHERSFIELD LLC

Headquarter

Company Details

Name: WETHERSFIELD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Nov 1998 (27 years ago)
Date of dissolution: 11 Oct 2017
Entity Number: 2318968
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: C/O ABC PROPERTIES, 152 WEST 57TH ST / 12TH FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DAVID L LANSEY DOS Process Agent C/O ABC PROPERTIES, 152 WEST 57TH ST / 12TH FLR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
0607958
State:
CONNECTICUT

History

Start date End date Type Value
2009-04-09 2012-11-27 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-11-24 2009-04-09 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171011000317 2017-10-11 ARTICLES OF DISSOLUTION 2017-10-11
121127002333 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101122002942 2010-11-22 BIENNIAL STATEMENT 2010-11-01
090409002471 2009-04-09 BIENNIAL STATEMENT 2008-11-01
990709000605 1999-07-09 AFFIDAVIT OF PUBLICATION 1999-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State