Search icon

COMPLETE WEBSITE CARE, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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