Name: | WILLIAM BENNETT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 May 2006 (19 years ago) |
Date of dissolution: | 23 Oct 2013 |
Entity Number: | 3368402 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-10 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-30 | 2012-10-17 | Address | 528 EAST 5TH STREET, APT. 3A, NEW YORK, NY, 10009, USA (Type of address: Registered Agent) |
2006-05-30 | 2012-10-10 | Address | 528 EAST 5TH STREET, APT. 3A, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43996 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43995 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131023000011 | 2013-10-23 | ARTICLES OF DISSOLUTION | 2013-10-23 |
121017000008 | 2012-10-17 | CERTIFICATE OF CHANGE | 2012-10-17 |
121010002021 | 2012-10-10 | BIENNIAL STATEMENT | 2012-05-01 |
060912000200 | 2006-09-12 | CERTIFICATE OF PUBLICATION | 2006-09-12 |
060530000274 | 2006-05-30 | ARTICLES OF ORGANIZATION | 2006-05-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State