Name: | WESTON RECEIVABLES FINANCING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2002 (22 years ago) |
Date of dissolution: | 15 Aug 2014 |
Entity Number: | 2840564 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36205 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36204 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140815000244 | 2014-08-15 | CERTIFICATE OF TERMINATION | 2014-08-15 |
130103002127 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
110106002669 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081211002159 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
070108002358 | 2007-01-08 | BIENNIAL STATEMENT | 2006-12-01 |
050107002095 | 2005-01-07 | BIENNIAL STATEMENT | 2004-12-01 |
030328000324 | 2003-03-28 | AFFIDAVIT OF PUBLICATION | 2003-03-28 |
030328000321 | 2003-03-28 | AFFIDAVIT OF PUBLICATION | 2003-03-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State