Search icon

WB INTERCHANGE ASSOCIATES, LLC

Company Details

Name: WB INTERCHANGE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3018042
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 570 TAXTER RD / SIXTH FL, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 570 TAXTER RD / SIXTH FL, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2004-02-25 2006-01-31 Address 570 TAXTER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160204006238 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140227006261 2014-02-27 BIENNIAL STATEMENT 2014-02-01
120308002872 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100517003181 2010-05-17 BIENNIAL STATEMENT 2010-02-01
080204002283 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060131002120 2006-01-31 BIENNIAL STATEMENT 2006-02-01
050523000378 2005-05-23 AFFIDAVIT OF PUBLICATION 2005-05-23
050523000377 2005-05-23 AFFIDAVIT OF PUBLICATION 2005-05-23
040722000273 2004-07-22 AFFIDAVIT OF PUBLICATION 2004-07-22
040722000270 2004-07-22 AFFIDAVIT OF PUBLICATION 2004-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506794 Torts to Land 2005-07-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-07-29
Termination Date 2006-09-20
Section 1441
Sub Section PR
Status Terminated

Parties

Name WB INTERCHANGE ASSOCIATES, LLC
Role Plaintiff
Name EXXON MOBIL CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State