Name: | WESTERFORD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Jan 2015 |
Entity Number: | 3434933 |
ZIP code: | 19958 |
County: | Albany |
Place of Formation: | New York |
Address: | 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958 |
Name | Role | Address |
---|---|---|
HARVARD BUSINESS SERVICES, INC. | DOS Process Agent | 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2015-02-03 | Address | 99 WASHINGTON AVENUE STE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-11-08 | 2007-11-27 | Address | 301 EAST 79TH STREET, SUITE 24-H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150203000591 | 2015-02-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2015-02-03 |
150123000635 | 2015-01-23 | ARTICLES OF DISSOLUTION | 2015-01-23 |
090922000148 | 2009-09-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-09-22 |
071127000242 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
070112000291 | 2007-01-12 | CERTIFICATE OF PUBLICATION | 2007-01-12 |
061108000668 | 2006-11-08 | ARTICLES OF ORGANIZATION | 2006-11-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State