-
Home Page
›
-
Counties
›
-
Albany
›
-
10016
›
-
WAKE UP LLC
Company Details
Name: |
WAKE UP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
22 May 2001 (24 years ago)
|
Date of dissolution: |
06 Jul 2010 |
Entity Number: |
2641541 |
ZIP code: |
10016
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
280 MADISON AVENUE / SUITE 912, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
280 MADISON AVENUE / SUITE 912, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2001-05-22
|
2007-10-26
|
Address
|
7173 CONSTRUCTION COURT STE A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100706000387
|
2010-07-06
|
ARTICLES OF DISSOLUTION
|
2010-07-06
|
091030000758
|
2009-10-30
|
CERTIFICATE OF AMENDMENT
|
2009-10-30
|
090507002020
|
2009-05-07
|
BIENNIAL STATEMENT
|
2009-05-01
|
071026002939
|
2007-10-26
|
BIENNIAL STATEMENT
|
2007-05-01
|
070125000144
|
2007-01-25
|
CERTIFICATE OF PUBLICATION
|
2007-01-25
|
061115001140
|
2006-11-15
|
CERTIFICATE OF CHANGE
|
2006-11-15
|
050504002452
|
2005-05-04
|
BIENNIAL STATEMENT
|
2005-05-01
|
030429002190
|
2003-04-29
|
BIENNIAL STATEMENT
|
2003-05-01
|
010522000313
|
2001-05-22
|
ARTICLES OF ORGANIZATION
|
2001-05-22
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State