Search icon

WESTDAN ASSOCIATES, L.L.C.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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