Name: | WILSU, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2008 (17 years ago) |
Date of dissolution: | 07 Dec 2018 |
Entity Number: | 3655095 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-07 | 2019-01-28 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2008-04-07 | 2018-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-07 | 2018-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49596 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49595 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181207000571 | 2018-12-07 | SURRENDER OF AUTHORITY | 2018-12-07 |
180417006053 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
160412006094 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
140701002029 | 2014-07-01 | BIENNIAL STATEMENT | 2014-04-01 |
120608002426 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100528002123 | 2010-05-28 | BIENNIAL STATEMENT | 2010-04-01 |
080612000334 | 2008-06-12 | CERTIFICATE OF PUBLICATION | 2008-06-12 |
080407000670 | 2008-04-07 | APPLICATION OF AUTHORITY | 2008-04-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State