Name: | WIGMORE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Apr 2010 |
Entity Number: | 3037764 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET STE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET STE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET STE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-07 | 2004-09-17 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2004-04-07 | 2004-09-17 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100423000910 | 2010-04-23 | ARTICLES OF DISSOLUTION | 2010-04-23 |
100406002613 | 2010-04-06 | BIENNIAL STATEMENT | 2010-04-01 |
080319002375 | 2008-03-19 | BIENNIAL STATEMENT | 2008-04-01 |
060509002610 | 2006-05-09 | BIENNIAL STATEMENT | 2006-04-01 |
041215000187 | 2004-12-15 | AFFIDAVIT OF PUBLICATION | 2004-12-15 |
041215000185 | 2004-12-15 | AFFIDAVIT OF PUBLICATION | 2004-12-15 |
040917000663 | 2004-09-17 | CERTIFICATE OF CHANGE | 2004-09-17 |
040407000918 | 2004-04-07 | ARTICLES OF ORGANIZATION | 2004-04-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State