Name: | WENNER BOOKS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2004 (21 years ago) |
Date of dissolution: | 05 Nov 2014 |
Entity Number: | 3006994 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-30 | 2009-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-30 | 2009-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141105000046 | 2014-11-05 | CERTIFICATE OF TERMINATION | 2014-11-05 |
120227002173 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100211002576 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
090520000254 | 2009-05-20 | CERTIFICATE OF CHANGE | 2009-05-20 |
080114002611 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060213002097 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
040602000103 | 2004-06-02 | AFFIDAVIT OF PUBLICATION | 2004-06-02 |
040602000100 | 2004-06-02 | AFFIDAVIT OF PUBLICATION | 2004-06-02 |
040130000485 | 2004-01-30 | APPLICATION OF AUTHORITY | 2004-01-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State