Name: | THEORY WOODBURY II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Jun 2024 |
Entity Number: | 3232470 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-15 | 2023-07-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-01-10 | 2020-01-15 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-12-27 | 2023-07-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2015-08-10 | 2020-01-10 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-08-10 | 2019-12-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-07-19 | 2015-08-10 | Address | C/ON 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627000996 | 2024-06-26 | CERTIFICATE OF MERGER | 2024-06-26 |
230705004810 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210715002611 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
200115000477 | 2020-01-15 | CERTIFICATE OF CHANGE | 2020-01-15 |
200110000726 | 2020-01-10 | CERTIFICATE OF CHANGE | 2020-01-10 |
191227000577 | 2019-12-27 | CERTIFICATE OF CHANGE | 2019-12-27 |
150810000194 | 2015-08-10 | CERTIFICATE OF CHANGE | 2015-08-10 |
050719000769 | 2005-07-19 | APPLICATION OF AUTHORITY | 2005-07-19 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State