Search icon

WHARTON ENERGY ADVISORS, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 505 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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