Name: | WOOLLEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Oct 2002 (22 years ago) |
Date of dissolution: | 02 Jun 2011 |
Entity Number: | 2828617 |
ZIP code: | 33458 |
County: | Albany |
Place of Formation: | New York |
Address: | 601 HERITAGE DR, STE 207, JUPITER, FL, United States, 33458 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O COMPANY EXPRESS (DELAWARE) LTD | DOS Process Agent | 601 HERITAGE DR, STE 207, JUPITER, FL, United States, 33458 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-07 | 2006-10-20 | Address | 6 BEACON ST, STE 725, BOSTON, MA, 02108, 3810, USA (Type of address: Service of Process) |
2004-01-12 | 2004-10-07 | Address | 83 SPEEN STREET, 2ND FLOOR, NATICK, MA, 01760, 4168, USA (Type of address: Service of Process) |
2002-10-30 | 2004-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-10-30 | 2004-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110602000836 | 2011-06-02 | ARTICLES OF DISSOLUTION | 2011-06-02 |
101119003120 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
081120002320 | 2008-11-20 | BIENNIAL STATEMENT | 2008-10-01 |
061020002213 | 2006-10-20 | BIENNIAL STATEMENT | 2006-10-01 |
041007002143 | 2004-10-07 | BIENNIAL STATEMENT | 2004-10-01 |
040112000768 | 2004-01-12 | CERTIFICATE OF CHANGE | 2004-01-12 |
021030000163 | 2002-10-30 | ARTICLES OF ORGANIZATION | 2002-10-30 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State