Name: | WESTBROOKE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Oct 2004 (20 years ago) |
Date of dissolution: | 18 Mar 2015 |
Entity Number: | 3119092 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 WEST 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-05 | 2014-10-28 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-10-27 | 2014-12-15 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2004-10-27 | 2012-10-05 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150318000290 | 2015-03-18 | ARTICLES OF DISSOLUTION | 2015-03-18 |
141215000080 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
141028006047 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121005006874 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101007002353 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
081006002469 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061107000067 | 2006-11-07 | CERTIFICATE OF PUBLICATION | 2006-11-07 |
061027003054 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
041027000823 | 2004-10-27 | ARTICLES OF ORGANIZATION | 2004-10-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State