Search icon

WIRTHLIN WORLDWIDE, LLC

Company Details

Name: WIRTHLIN WORLDWIDE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Oct 2004 (20 years ago)
Date of dissolution: 30 Aug 2018
Entity Number: 3115883
ZIP code: 10016
County: Monroe
Place of Formation: Delaware
Address: 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-09-23 2017-05-30 Address 85 BROAD STREET, ATTN: LEGAL DEPT., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-10-06 2014-09-23 Address 60 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2004-10-20 2008-10-06 Address 135 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180830000476 2018-08-30 CERTIFICATE OF TERMINATION 2018-08-30
170724006122 2017-07-24 BIENNIAL STATEMENT 2016-10-01
170530000167 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
140923000357 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23
121009006048 2012-10-09 BIENNIAL STATEMENT 2012-10-01
081006002213 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061012002467 2006-10-12 BIENNIAL STATEMENT 2006-10-01
050325000206 2005-03-25 AFFIDAVIT OF PUBLICATION 2005-03-25
050325000204 2005-03-25 AFFIDAVIT OF PUBLICATION 2005-03-25
041020000353 2004-10-20 APPLICATION OF AUTHORITY 2004-10-20

Date of last update: 05 Feb 2025

Sources: New York Secretary of State