Search icon

WB VENTURES LLC

Company Details

Name: WB VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Mar 2006 (19 years ago)
Date of dissolution: 13 Jan 2025
Entity Number: 3335553
ZIP code: 27408
County: Broome
Place of Formation: New York
Address: 7B CORPORATE CENTER CT, SUITE B, GREENSBORO, NC, United States, 27408

DOS Process Agent

Name Role Address
WB VENTURES LLC DOS Process Agent 7B CORPORATE CENTER CT, SUITE B, GREENSBORO, NC, United States, 27408

History

Start date End date Type Value
2024-03-09 2025-01-17 Address 7B CORPORATE CENTER CT, SUITE B, GREENSBORO, NC, 27408, USA (Type of address: Service of Process)
2020-08-19 2024-03-09 Address 7B CORPORATE CENTER CT, GREENSBORO, NC, 27408, USA (Type of address: Service of Process)
2018-03-06 2020-08-19 Address PO BOX 52, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2016-03-03 2018-03-06 Address 86 OAK STREET SUITE #1F, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2007-01-26 2016-03-03 Address 86 OAK STREET SUITE #1F, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117003164 2025-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-13
240309000056 2024-03-09 BIENNIAL STATEMENT 2024-03-09
220301000349 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200819060381 2020-08-19 BIENNIAL STATEMENT 2020-03-01
180306006649 2018-03-06 BIENNIAL STATEMENT 2018-03-01

Court Cases

Court Case Summary

Filing Date:
2010-11-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
WB VENTURES LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State