Name: | WENGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 May 2003 (22 years ago) |
Date of dissolution: | 15 Nov 2006 |
Entity Number: | 2911559 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-06 | 2004-02-02 | Address | 30 E. 40TH ST. SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2003-06-06 | 2004-02-02 | Address | 30 E. 40TH ST. SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-05-27 | 2003-06-06 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-05-27 | 2003-06-06 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061115001262 | 2006-11-15 | ARTICLES OF DISSOLUTION | 2006-11-15 |
040202000185 | 2004-02-02 | CERTIFICATE OF CHANGE | 2004-02-02 |
030606000676 | 2003-06-06 | CERTIFICATE OF CHANGE | 2003-06-06 |
030527000776 | 2003-05-27 | ARTICLES OF ORGANIZATION | 2003-05-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State