Name: | WOODBINE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2008 (17 years ago) |
Date of dissolution: | 04 May 2015 |
Entity Number: | 3673155 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 499 PARK AVENUE - 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 499 PARK AVENUE - 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-17 | 2010-11-23 | Address | 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2008-05-19 | 2008-09-17 | Address | 900 THIRD AVENUE, STE 202, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150504000071 | 2015-05-04 | CERTIFICATE OF TERMINATION | 2015-05-04 |
120522006046 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
101123000133 | 2010-11-23 | CERTIFICATE OF CHANGE | 2010-11-23 |
080918000474 | 2008-09-18 | CERTIFICATE OF PUBLICATION | 2008-09-18 |
080917000597 | 2008-09-17 | CERTIFICATE OF AMENDMENT | 2008-09-17 |
080519000104 | 2008-05-19 | APPLICATION OF AUTHORITY | 2008-05-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State