Name: | WHARTON ENERGY ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jul 2002 (23 years ago) |
Date of dissolution: | 17 Nov 2011 |
Entity Number: | 2785597 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 505 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 505 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-02 | 2011-11-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-06-02 | 2011-11-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-07-28 | 2009-06-02 | Address | 21 WILLETS RD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2002-07-02 | 2004-07-28 | Address | 181 S. FRANKLIN AVENUE, SUITE 607, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111117000785 | 2011-11-17 | SURRENDER OF AUTHORITY | 2011-11-17 |
100804002081 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
090602000986 | 2009-06-02 | CERTIFICATE OF CHANGE | 2009-06-02 |
080718002210 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060712002275 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040728002327 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
020702000872 | 2002-07-02 | APPLICATION OF AUTHORITY | 2002-07-02 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State