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