Search icon

WELK HOLDINGS LLC

Company Details

Name: WELK HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Mar 2007 (18 years ago)
Date of dissolution: 08 Oct 2015
Entity Number: 3497158
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

History

Start date End date Type Value
2012-04-12 2014-12-15 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-04-12 2014-12-15 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-07-20 2012-04-12 Address 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-30 2011-07-20 Address 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-03-30 2011-07-20 Address 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151008000610 2015-10-08 ARTICLES OF DISSOLUTION 2015-10-08
150414006002 2015-04-14 BIENNIAL STATEMENT 2015-03-01
141215000021 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
130311006237 2013-03-11 BIENNIAL STATEMENT 2013-03-01
120412000934 2012-04-12 CERTIFICATE OF CHANGE 2012-04-12
110720000571 2011-07-20 CERTIFICATE OF CHANGE 2011-07-20
110413002236 2011-04-13 BIENNIAL STATEMENT 2011-03-01
070620000720 2007-06-20 CERTIFICATE OF PUBLICATION 2007-06-20
070330000079 2007-03-30 ARTICLES OF ORGANIZATION 2007-03-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State