Name: | WOODBINE CAPITAL GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 04 May 2015 |
Entity Number: | 3686206 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 499 PARK AVENUE 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 499 PARK AVENUE 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-17 | 2010-11-30 | Address | 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2008-06-18 | 2008-09-17 | Address | 900 THIRD AVENUE SUITE 202, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150504000069 | 2015-05-04 | CERTIFICATE OF TERMINATION | 2015-05-04 |
120621006188 | 2012-06-21 | BIENNIAL STATEMENT | 2012-06-01 |
101130000921 | 2010-11-30 | CERTIFICATE OF CHANGE | 2010-11-30 |
100716002491 | 2010-07-16 | BIENNIAL STATEMENT | 2010-06-01 |
080918000461 | 2008-09-18 | CERTIFICATE OF PUBLICATION | 2008-09-18 |
080917000625 | 2008-09-17 | CERTIFICATE OF AMENDMENT | 2008-09-17 |
080618000798 | 2008-06-18 | APPLICATION OF AUTHORITY | 2008-06-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State