Name: | WPP GROUP TECHNOLOGY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2007 (18 years ago) |
Date of dissolution: | 10 Nov 2017 |
Entity Number: | 3516564 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-11 | 2017-05-03 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171110000506 | 2017-11-10 | CERTIFICATE OF TERMINATION | 2017-11-10 |
171110000505 | 2017-11-10 | CERTIFICATE OF AMENDMENT | 2017-11-10 |
170503006555 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504006844 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130507006656 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110817002631 | 2011-08-17 | BIENNIAL STATEMENT | 2011-05-01 |
090504002369 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070911000489 | 2007-09-11 | CERTIFICATE OF PUBLICATION | 2007-09-11 |
070511000931 | 2007-05-11 | APPLICATION OF AUTHORITY | 2007-05-11 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State