Name: | W.R.D. ENDICOTT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2005 (20 years ago) |
Date of dissolution: | 29 Nov 2017 |
Entity Number: | 3164628 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O SCHULTE ROTH & ZABEL | DOS Process Agent | 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2017-11-29 | Address | 570 LEXINGTON AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-01-31 | 2014-10-01 | Address | 623 FIFTH AVENUE SUITE 3104, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-02-15 | 2007-01-31 | Address | 237 PARK AVENUE SUITE 801, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171129000390 | 2017-11-29 | SURRENDER OF AUTHORITY | 2017-11-29 |
141001000263 | 2014-10-01 | CERTIFICATE OF CHANGE | 2014-10-01 |
090129002190 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070131002072 | 2007-01-31 | BIENNIAL STATEMENT | 2007-02-01 |
050603000583 | 2005-06-03 | AFFIDAVIT OF PUBLICATION | 2005-06-03 |
050603000579 | 2005-06-03 | AFFIDAVIT OF PUBLICATION | 2005-06-03 |
050215000606 | 2005-02-15 | APPLICATION OF AUTHORITY | 2005-02-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State