Search icon

WESLEY CAPITAL PARTNERS, LLC

Company Details

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

Central Index Key

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

Filings since 2009-12-09

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ARTHUR WRUBEL, 717 FIFTH AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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