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