Name: | WORCESTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Oct 2002 (22 years ago) |
Date of dissolution: | 09 Dec 2010 |
Entity Number: | 2828978 |
ZIP code: | 10001 |
County: | Rockland |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-30 | 2008-03-19 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-10-30 | 2008-03-19 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101209000526 | 2010-12-09 | ARTICLES OF DISSOLUTION | 2010-12-09 |
081023002378 | 2008-10-23 | BIENNIAL STATEMENT | 2008-10-01 |
080319000373 | 2008-03-19 | CERTIFICATE OF CHANGE | 2008-03-19 |
070821001110 | 2007-08-21 | CERTIFICATE OF PUBLICATION | 2007-08-21 |
061027003023 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
041210002089 | 2004-12-10 | BIENNIAL STATEMENT | 2004-10-01 |
021030000734 | 2002-10-30 | ARTICLES OF ORGANIZATION | 2002-10-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State