Name: | COMPLETE WEBSITE CARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2008 (17 years ago) |
Date of dissolution: | 15 Aug 2013 |
Entity Number: | 3673570 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-01 | 2012-10-02 | Address | 15 LOMBARDI PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2008-05-19 | 2012-10-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-05-19 | 2012-06-01 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98108 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-98107 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130815001059 | 2013-08-15 | ARTICLES OF DISSOLUTION | 2013-08-15 |
121002000766 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
120601002167 | 2012-06-01 | BIENNIAL STATEMENT | 2012-05-01 |
100630002621 | 2010-06-30 | BIENNIAL STATEMENT | 2010-05-01 |
080519000779 | 2008-05-19 | ARTICLES OF ORGANIZATION | 2008-05-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State