Name: | WPAT LICENSEE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2004 (21 years ago) |
Date of dissolution: | 10 Nov 2014 |
Entity Number: | 3003986 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 27 WILLIAM ST 11TH FL, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 27 WILLIAM ST 11TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-25 | 2014-11-10 | Address | 27 WILLIAM STREET 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-06 | 2014-02-25 | Address | 27 WILLIAM STREET / 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-01-23 | 2014-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-23 | 2012-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141110000181 | 2014-11-10 | SURRENDER OF AUTHORITY | 2014-11-10 |
140225002118 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120306002545 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100204002251 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080116002149 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060119002323 | 2006-01-19 | BIENNIAL STATEMENT | 2006-01-01 |
040429000284 | 2004-04-29 | AFFIDAVIT OF PUBLICATION | 2004-04-29 |
040429000282 | 2004-04-29 | AFFIDAVIT OF PUBLICATION | 2004-04-29 |
040123000604 | 2004-01-23 | APPLICATION OF AUTHORITY | 2004-01-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State