Name: | WAYBAR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Apr 2001 (24 years ago) |
Date of dissolution: | 02 Jul 2010 |
Entity Number: | 2624215 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-04 | 2003-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-04-04 | 2003-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100702000284 | 2010-07-02 | CERTIFICATE OF TERMINATION | 2010-07-02 |
100630000727 | 2010-06-30 | CERTIFICATE OF CHANGE | 2010-06-30 |
100630000733 | 2010-06-30 | CERTIFICATE OF AMENDMENT | 2010-06-30 |
030911000039 | 2003-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-09-11 |
030806000912 | 2003-08-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-09-05 |
010404000172 | 2001-04-04 | APPLICATION OF AUTHORITY | 2001-04-04 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State