Search icon

WESLEY CAPITAL PARTNERS, LLC

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001351611
Phone:
212-421-7002

Latest Filings

Form type:
4
File number:
001-07183
Filing date:
2009-12-09
File:
Form type:
4
File number:
001-07183
Filing date:
2009-11-30
File:
Form type:
4
File number:
001-07183
Filing date:
2009-11-25
File:
Form type:
4
File number:
001-07183
Filing date:
2009-11-18
File:
Form type:
4
File number:
001-07183
Filing date:
2009-04-10
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State