Search icon

WESTERN TECHCOM LLC

Company Details

Name: WESTERN TECHCOM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2006 (19 years ago)
Date of dissolution: 19 Jan 2018
Entity Number: 3302519
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2008-10-22 2016-01-13 Address 111 WASHINGTON AVE., SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2006-01-06 2008-10-22 Address 41 STATE ST, STE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180119000452 2018-01-19 ARTICLES OF DISSOLUTION 2018-01-19
160113006084 2016-01-13 BIENNIAL STATEMENT 2016-01-01
140514006121 2014-05-14 BIENNIAL STATEMENT 2014-01-01
120522006176 2012-05-22 BIENNIAL STATEMENT 2012-01-01
100219002295 2010-02-19 BIENNIAL STATEMENT 2010-01-01
081022000079 2008-10-22 CERTIFICATE OF CHANGE 2008-10-22
080201002420 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060310000454 2006-03-10 AFFIDAVIT OF PUBLICATION 2006-03-10
060310000451 2006-03-10 AFFIDAVIT OF PUBLICATION 2006-03-10
060106001093 2006-01-06 ARTICLES OF ORGANIZATION 2006-01-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State