WEATHERLEY 65TH STREET, LLC
Branch
Name: | WEATHERLEY 65TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Feb 1999 (26 years ago) |
Date of dissolution: | 03 Jan 2017 |
Branch of: | WEATHERLEY 65TH STREET, LLC, Connecticut (Company Number 0610004) |
Entity Number: | 2347892 |
ZIP code: | 06068 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 207 UNDERMOUNTAIN ROAD, SALISBURY, CT, United States, 06068 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O JAMES W. SIMPSON, WEATHERLEY 65TH STREET, LLC | DOS Process Agent | 207 UNDERMOUNTAIN ROAD, SALISBURY, CT, United States, 06068 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-05 | 2017-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-05 | 2017-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-19 | 2000-01-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-02-19 | 2000-01-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170103000373 | 2017-01-03 | SURRENDER OF AUTHORITY | 2017-01-03 |
130312002263 | 2013-03-12 | BIENNIAL STATEMENT | 2013-02-01 |
110309002542 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090212002454 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070221002138 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State