Name: | WHENTECH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 2003 (22 years ago) |
Date of dissolution: | 06 May 2019 |
Entity Number: | 2898390 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-24 | 2017-10-17 | Address | 5660 NEW NORTHSIDE DR NW, 3RD FLOOR, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
2013-05-03 | 2015-11-24 | Address | 2100 RIVEREDGE PKWY, #500, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
2008-10-23 | 2013-05-03 | Address | HARTMAN & CRAVEN LLP, 488 MADISON AVENUE, 16TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-07-27 | 2008-10-23 | Address | NEW YORK MERCANTILE EXCHANGE, ONE NORTH END AVE., STE. 1243, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2005-05-18 | 2005-07-27 | Address | ONE NORTH END AVE, SUITE 1243, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190506000668 | 2019-05-06 | CERTIFICATE OF MERGER | 2019-05-06 |
190417060349 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
171017000547 | 2017-10-17 | CERTIFICATE OF CHANGE | 2017-10-17 |
170428006062 | 2017-04-28 | BIENNIAL STATEMENT | 2017-04-01 |
151124006089 | 2015-11-24 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State