Name: | WESLEY CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 2005 (20 years ago) |
Date of dissolution: | 07 Dec 2016 |
Entity Number: | 3239622 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: ARTHUR WRUBEL, 717 FIFTH AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001351611 | 717 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10022 | 717 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10022 | 212-421-7002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 4 |
File number | 001-07183 |
Filing date | 2009-12-09 |
Reporting date | 2009-12-07 |
File | View File |
Filings since 2009-11-30
Form type | 4 |
File number | 001-07183 |
Filing date | 2009-11-30 |
Reporting date | 2009-11-25 |
File | View File |
Filings since 2009-11-25
Form type | 4 |
File number | 001-07183 |
Filing date | 2009-11-25 |
Reporting date | 2009-11-23 |
File | View File |
Filings since 2009-11-18
Form type | 4 |
File number | 001-07183 |
Filing date | 2009-11-18 |
Reporting date | 2009-11-16 |
File | View File |
Filings since 2009-04-10
Form type | 4 |
File number | 001-07183 |
Filing date | 2009-04-10 |
Reporting date | 2009-04-08 |
File | View File |
Filings since 2007-02-13
Form type | 4 |
File number | 001-07183 |
Filing date | 2007-02-13 |
Reporting date | 2006-02-21 |
File | View File |
Filings since 2006-02-10
Form type | 3 |
File number | 001-07183 |
Filing date | 2006-02-10 |
Reporting date | 2006-02-01 |
File | View File |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: ARTHUR WRUBEL, 717 FIFTH AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-11 | 2013-02-28 | Address | 717 FIFTH AVENUE, 14 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-07-28 | 2009-08-11 | Address | ATTN: ARTHUR WRUBEL, 717 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-08-04 | 2006-07-28 | Address | ATTN VINCENT MARCHISELLA, 535 MADISON AVENUE 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161207000596 | 2016-12-07 | CERTIFICATE OF TERMINATION | 2016-12-07 |
130809006512 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
130228000100 | 2013-02-28 | CERTIFICATE OF AMENDMENT | 2013-02-28 |
110812002694 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090811002743 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070925002427 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
060728000289 | 2006-07-28 | CERTIFICATE OF AMENDMENT | 2006-07-28 |
050804000806 | 2005-08-04 | APPLICATION OF AUTHORITY | 2005-08-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State