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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12302 | 2014-09-01 | 2026-08-31 | Pesticide use | No data |
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) |
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