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 |
Name | Role | Address |
---|---|---|
WELSH CARSON ANDERSON & STOWE | DOS Process Agent | 320 PARK AVENUE SUITE 2500, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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