Name: | WESTDAN ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Jul 2017 |
Entity Number: | 2932583 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-26 | 2012-06-07 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-06-26 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-06-26 | 2009-08-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-21 | 2009-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-07-21 | 2009-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88772 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88771 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170724000620 | 2017-07-24 | CERTIFICATE OF TERMINATION | 2017-07-24 |
120607001039 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
120607001153 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
090826002067 | 2009-08-26 | BIENNIAL STATEMENT | 2009-07-01 |
090626000828 | 2009-06-26 | CERTIFICATE OF CHANGE | 2009-06-26 |
040213000520 | 2004-02-13 | AFFIDAVIT OF PUBLICATION | 2004-02-13 |
040213000527 | 2004-02-13 | AFFIDAVIT OF PUBLICATION | 2004-02-13 |
030721000416 | 2003-07-21 | APPLICATION OF AUTHORITY | 2003-07-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State