-
Home Page
›
-
Counties
›
-
Monroe
›
-
10005
›
-
WEC 2000B-CLF-6 LLC
Company Details
Name: |
WEC 2000B-CLF-6 LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Dec 2000 (24 years ago)
|
Entity Number: |
2584148 |
ZIP code: |
10005
|
County: |
Monroe |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Agent
Name |
Role |
Address |
JENNY FRANCO
|
Agent
|
33 GATE CIRCLE, BUFFALO, NY, 14209
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2000-12-14
|
2003-01-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-12-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-32444
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
180515006027
|
2018-05-15
|
BIENNIAL STATEMENT
|
2016-12-01
|
141202006784
|
2014-12-02
|
BIENNIAL STATEMENT
|
2014-12-01
|
121221006156
|
2012-12-21
|
BIENNIAL STATEMENT
|
2012-12-01
|
110103002148
|
2011-01-03
|
BIENNIAL STATEMENT
|
2010-12-01
|
081216002601
|
2008-12-16
|
BIENNIAL STATEMENT
|
2008-12-01
|
050128002295
|
2005-01-28
|
BIENNIAL STATEMENT
|
2004-12-01
|
030102000342
|
2003-01-02
|
CERTIFICATE OF CHANGE
|
2003-01-02
|
010216000513
|
2001-02-16
|
AFFIDAVIT OF PUBLICATION
|
2001-02-16
|
010216000506
|
2001-02-16
|
AFFIDAVIT OF PUBLICATION
|
2001-02-16
|
001214000623
|
2000-12-14
|
APPLICATION OF AUTHORITY
|
2000-12-14
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State