Name: | WICKED TOUR MANAGING PARTNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Oct 2004 (20 years ago) |
Date of dissolution: | 19 Mar 2013 |
Entity Number: | 3117355 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39947 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39946 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130319000114 | 2013-03-19 | CERTIFICATE OF TERMINATION | 2013-03-19 |
121017006478 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101020002598 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081007002731 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061101002054 | 2006-11-01 | BIENNIAL STATEMENT | 2006-10-01 |
050321000991 | 2005-03-21 | AFFIDAVIT OF PUBLICATION | 2005-03-21 |
050321000989 | 2005-03-21 | AFFIDAVIT OF PUBLICATION | 2005-03-21 |
041022000811 | 2004-10-22 | APPLICATION OF AUTHORITY | 2004-10-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State