Search icon

WCAS IX ASSOCIATES LLC

Company Details

Name: WCAS IX ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jun 2000 (25 years ago)
Date of dissolution: 30 Dec 2016
Entity Number: 2521098
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 320 PARK AVENUE SUITE 2500, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
WELSH CARSON ANDERSON & STOWE DOS Process Agent 320 PARK AVENUE SUITE 2500, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-02-26 2016-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-02-26 2016-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-08 2013-02-26 Address JONATHAN RATHER, 320 PARK AVE, STE 2500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-06-14 2011-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161230000271 2016-12-30 SURRENDER OF AUTHORITY 2016-12-30
130226000566 2013-02-26 CERTIFICATE OF CHANGE 2013-02-26
120809002586 2012-08-09 BIENNIAL STATEMENT 2012-06-01
110408002712 2011-04-08 BIENNIAL STATEMENT 2010-06-01
060807002565 2006-08-07 BIENNIAL STATEMENT 2006-06-01
040804002076 2004-08-04 BIENNIAL STATEMENT 2004-06-01
020604002068 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000925000186 2000-09-25 AFFIDAVIT OF PUBLICATION 2000-09-25
000925000183 2000-09-25 AFFIDAVIT OF PUBLICATION 2000-09-25
000614000804 2000-06-14 APPLICATION OF AUTHORITY 2000-06-14

Date of last update: 06 Feb 2025

Sources: New York Secretary of State