Name: | WAINSCOTT HOLLOW LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2008 (16 years ago) |
Date of dissolution: | 22 Dec 2014 |
Entity Number: | 3713709 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O LOEB BLOCK & PARTNERS | DOS Process Agent | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2014-10-27 | Address | ATTN: MIREE KIM, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-08-27 | 2012-09-13 | Address | ATTN: MIREE KIM, 505 PARK AVENUE STE. 900, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141222000105 | 2014-12-22 | ARTICLES OF DISSOLUTION | 2014-12-22 |
141027006156 | 2014-10-27 | BIENNIAL STATEMENT | 2014-08-01 |
120913006061 | 2012-09-13 | BIENNIAL STATEMENT | 2012-08-01 |
100924002137 | 2010-09-24 | BIENNIAL STATEMENT | 2010-08-01 |
081105000192 | 2008-11-05 | CERTIFICATE OF PUBLICATION | 2008-11-05 |
080827000167 | 2008-08-27 | ARTICLES OF ORGANIZATION | 2008-08-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State