Search icon

WOODBURY CENTRE HARRIMAN, LLC

Company Details

Name: WOODBURY CENTRE HARRIMAN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Aug 2006 (19 years ago)
Date of dissolution: 08 Dec 2020
Entity Number: 3403822
ZIP code: 11753
County: Nassau
Place of Formation: Delaware
Address: 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, United States, 11753

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2020-08-05 2020-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-23 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208000681 2020-12-08 SURRENDER OF AUTHORITY 2020-12-08
200805060977 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-44596 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801008016 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006927 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801007119 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120801006190 2012-08-01 BIENNIAL STATEMENT 2012-08-01
101223000252 2010-12-23 CERTIFICATE OF PUBLICATION 2010-12-23
100809002550 2010-08-09 BIENNIAL STATEMENT 2010-08-01
080807003507 2008-08-07 BIENNIAL STATEMENT 2008-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State