Name: | WSI PBG, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jan 2007 (18 years ago) |
Date of dissolution: | 30 Sep 2024 |
Entity Number: | 3458950 |
ZIP code: | 49727 |
County: | New York |
Place of Formation: | Michigan |
Address: | 8975 SPINNAKER LANE, EAST JORDAN, MI, United States, 49727 |
Name | Role | Address |
---|---|---|
DAVID K. BURNHAM | DOS Process Agent | 8975 SPINNAKER LANE, EAST JORDAN, MI, United States, 49727 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-10 | 2024-10-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-10 | 2024-10-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-25 | 2020-08-10 | Address | 8975 SPINNAKER LANE, EAST JORDAN, MI, 49727, USA (Type of address: Service of Process) |
2007-01-08 | 2015-08-25 | Address | 3497 SOUTH 9TH STREET, KALAMAZOO, MI, 49009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009002187 | 2024-09-30 | SURRENDER OF AUTHORITY | 2024-09-30 |
230104001049 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104063048 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
200810000202 | 2020-08-10 | CERTIFICATE OF CHANGE | 2020-08-10 |
190102061378 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
171106006881 | 2017-11-06 | BIENNIAL STATEMENT | 2017-01-01 |
150825006020 | 2015-08-25 | BIENNIAL STATEMENT | 2015-01-01 |
110201002703 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
081229002646 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070108000634 | 2007-01-08 | APPLICATION OF AUTHORITY | 2007-01-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State