Name: | WHITECAP OYSTER FARMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2000 (25 years ago) |
Date of dissolution: | 17 Jun 2004 |
Entity Number: | 2512276 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-19 | 2002-07-19 | Address | 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-05-19 | 2002-07-19 | Address | 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040617000005 | 2004-06-17 | ARTICLES OF DISSOLUTION | 2004-06-17 |
020719000817 | 2002-07-19 | CERTIFICATE OF CHANGE | 2002-07-19 |
020515002245 | 2002-05-15 | BIENNIAL STATEMENT | 2002-05-01 |
000519000647 | 2000-05-19 | ARTICLES OF ORGANIZATION | 2000-05-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State