Name: | WASHINGTON VIATICAL SETTLEMENT BROKERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 28 Jan 1999 (26 years ago) |
Entity Number: | 2339703 |
County: | New York |
Place of Formation: | Maryland |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-30 | 2014-03-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-30 | 2014-05-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-28 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-01-28 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529000860 | 2014-05-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-05-29 |
140304000835 | 2014-03-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-04-03 |
030121002200 | 2003-01-21 | BIENNIAL STATEMENT | 2003-01-01 |
010122002206 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
991230001026 | 1999-12-30 | CERTIFICATE OF CHANGE | 1999-12-30 |
990713000194 | 1999-07-13 | AFFIDAVIT OF PUBLICATION | 1999-07-13 |
990713000176 | 1999-07-13 | AFFIDAVIT OF PUBLICATION | 1999-07-13 |
990128000095 | 1999-01-28 | APPLICATION OF AUTHORITY | 1999-01-28 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State