Search icon

CK WESTDAN ASSOCIATES, L.L.C.

Company Details

Name: CK WESTDAN ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Oct 2004 (20 years ago)
Date of dissolution: 24 Jul 2017
Entity Number: 3117789
ZIP code: 10005
County: Albany
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-12 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-05-12 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-10-25 2009-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-10-25 2009-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90094 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90093 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170724000664 2017-07-24 CERTIFICATE OF TERMINATION 2017-07-24
121026001100 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000498 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
090512000492 2009-05-12 CERTIFICATE OF CHANGE 2009-05-12
050131000041 2005-01-31 AFFIDAVIT OF PUBLICATION 2005-01-31
050131000040 2005-01-31 AFFIDAVIT OF PUBLICATION 2005-01-31
041025001041 2004-10-25 APPLICATION OF AUTHORITY 2004-10-25

Date of last update: 18 Jan 2025

Sources: New York Secretary of State