Search icon

WIN DING DOWN, LLC

Company Details

Name: WIN DING DOWN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 May 2003 (22 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 2908188
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FRANKLIN ST. SHOWROOM, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-05-22 2022-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-22 2022-06-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2022-05-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-05-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-21 2020-02-14 Name FRANKLIN ST. SHOWROOM, LLC
2013-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-21 2013-06-17 Address 177 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-06-10 2013-05-21 Address 158 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220607000511 2021-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-28
220522000393 2021-10-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-10-28
210517060456 2021-05-17 BIENNIAL STATEMENT 2021-05-01
200214000408 2020-02-14 CERTIFICATE OF AMENDMENT 2020-02-14
190502061812 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-37148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37149 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502008066 2017-05-02 BIENNIAL STATEMENT 2017-05-01
170321000109 2017-03-21 CERTIFICATE OF AMENDMENT 2017-03-21
150514006342 2015-05-14 BIENNIAL STATEMENT 2015-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State