Search icon

WASSERMAN & WEXLER, LLC

Branch

Company Details

Name: WASSERMAN & WEXLER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Dec 2002 (22 years ago)
Date of dissolution: 22 Feb 2024
Branch of: WASSERMAN & WEXLER, LLC, Florida (Company Number L02000005305)
Entity Number: 2849439
ZIP code: 54956
County: New York
Place of Formation: Florida
Address: 24 JEWELERS PARK DRIVE, NEENAH, WI, United States, 54956

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
jewelers mutual group attn: GENERAL COUNSEL DOS Process Agent 24 JEWELERS PARK DRIVE, NEENAH, WI, United States, 54956

History

Start date End date Type Value
2024-02-19 2024-03-04 Address 580 FIFTH AVENUE, SUITE 715A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-04-04 2024-02-19 Address 580 FIFTH AVENUE, SUITE 715A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-12-12 2016-04-04 Address 45 W 45TH STREET, STE 808, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-08-20 2012-12-12 Address 45 W 45TH STREET, STE 1500, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-12-26 2003-08-20 Address 1120 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004064 2024-02-22 SURRENDER OF AUTHORITY 2024-02-22
240219000553 2024-02-19 BIENNIAL STATEMENT 2024-02-19
201210060621 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181217006859 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161207006512 2016-12-07 BIENNIAL STATEMENT 2016-12-01
160404000599 2016-04-04 CERTIFICATE OF CHANGE 2016-04-04
141217006500 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121212006193 2012-12-12 BIENNIAL STATEMENT 2012-12-01
081210002404 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061207002175 2006-12-07 BIENNIAL STATEMENT 2006-12-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State