Name: | WAYNE Z. LIMO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Mar 2020 |
Entity Number: | 3377699 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2017-09-11 | Address | 1 MAIDEN LN, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-06-19 | 2008-07-18 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200324000796 | 2020-03-24 | ARTICLES OF DISSOLUTION | 2020-03-24 |
170911002004 | 2017-09-11 | BIENNIAL STATEMENT | 2016-06-01 |
100728002280 | 2010-07-28 | BIENNIAL STATEMENT | 2010-06-01 |
080718002457 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
070131000421 | 2007-01-31 | CERTIFICATE OF PUBLICATION | 2007-01-31 |
060619000222 | 2006-06-19 | ARTICLES OF ORGANIZATION | 2006-06-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State