Name: | WEMINUCHE RECYCLING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jun 2004 (21 years ago) |
Date of dissolution: | 21 Dec 2015 |
Entity Number: | 3063872 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-07 | 2012-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-02-07 | 2012-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-06-09 | 2011-02-07 | Address | ZELDES NEEDLE & COOPER PC, 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39306 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39305 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151221000153 | 2015-12-21 | ARTICLES OF DISSOLUTION | 2015-12-21 |
140619006287 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120612006319 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
120313001267 | 2012-03-13 | CERTIFICATE OF CHANGE | 2012-03-13 |
110207000938 | 2011-02-07 | CERTIFICATE OF CHANGE | 2011-02-07 |
101228002394 | 2010-12-28 | BIENNIAL STATEMENT | 2010-06-01 |
060621002156 | 2006-06-21 | BIENNIAL STATEMENT | 2006-06-01 |
050119000302 | 2005-01-19 | AFFIDAVIT OF PUBLICATION | 2005-01-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State