-
Home Page
›
-
Counties
›
-
New York
›
-
10023
›
-
WTI GROUP LLC
Company Details
Name: |
WTI GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Mar 2000 (25 years ago)
|
Date of dissolution: |
28 Apr 2006 |
Entity Number: |
2485489 |
ZIP code: |
10023
|
County: |
New York |
Place of Formation: |
New York |
Address: |
MICHAEL T. BEBON, 1965 BROADWAY / 27D, NEW YORK, NY, United States, 10023 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
MICHAEL T. BEBON, 1965 BROADWAY / 27D, NEW YORK, NY, United States, 10023
|
History
Start date |
End date |
Type |
Value |
2002-03-19
|
2002-04-26
|
Address
|
ATTN: ROBERT WERTHEIMER, 75 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2000-03-14
|
2002-03-19
|
Address
|
ATTN: ROBERT J WERTHEIMER ESQ, 75 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060428000118
|
2006-04-28
|
ARTICLES OF DISSOLUTION
|
2006-04-28
|
020426002050
|
2002-04-26
|
BIENNIAL STATEMENT
|
2002-03-01
|
020319002124
|
2002-03-19
|
BIENNIAL STATEMENT
|
2002-03-01
|
010824000383
|
2001-08-24
|
AFFIDAVIT OF PUBLICATION
|
2001-08-24
|
010824000385
|
2001-08-24
|
AFFIDAVIT OF PUBLICATION
|
2001-08-24
|
000314000508
|
2000-03-14
|
ARTICLES OF ORGANIZATION
|
2000-03-14
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State