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 |
Name | Role | Address |
---|---|---|
WB VENTURES LLC | DOS Process Agent | 7B CORPORATE CENTER CT, SUITE B, GREENSBORO, NC, United States, 27408 |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State