Search icon

WILMORITE MANAGEMENT GROUP, LLC

Company Details

Name: WILMORITE MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2005 (20 years ago)
Entity Number: 3161708
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Permits

Number Date End date Type Address
12302 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-09 2005-08-12 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208001664 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210224060104 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190221060329 2019-02-21 BIENNIAL STATEMENT 2019-02-01
SR-40585 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40584 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170209006248 2017-02-09 BIENNIAL STATEMENT 2017-02-01
150205006151 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130215006023 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110324002260 2011-03-24 BIENNIAL STATEMENT 2011-02-01
090316002402 2009-03-16 BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State