Name: | WACHOVIA SETTLEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 2000 (25 years ago) |
Date of dissolution: | 06 Jan 2022 |
Entity Number: | 2476001 |
ZIP code: | 10017 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 150 east 42nd street, 24th floor, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 150 east 42nd street, 24th floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-31 | 2022-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-04-25 | 2007-04-23 | Name | GREENLINK LLC |
2000-02-22 | 2000-04-25 | Name | HOMELINKS LLC |
2000-02-22 | 2000-05-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-22 | 2000-05-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220107001290 | 2022-01-06 | SURRENDER OF AUTHORITY | 2022-01-06 |
180201006480 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160203006420 | 2016-02-03 | BIENNIAL STATEMENT | 2016-02-01 |
140203006186 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120229002109 | 2012-02-29 | BIENNIAL STATEMENT | 2012-02-01 |
100125002354 | 2010-01-25 | BIENNIAL STATEMENT | 2010-02-01 |
080304002174 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
070423000484 | 2007-04-23 | CERTIFICATE OF AMENDMENT | 2007-04-23 |
061206000455 | 2006-12-06 | CERTIFICATE OF PUBLICATION | 2006-12-06 |
060207003169 | 2006-02-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State