Search icon

DOUGLAS WESTWOOD, LLC

Company Details

Name: DOUGLAS WESTWOOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Oct 2008 (17 years ago)
Date of dissolution: 17 Dec 2014
Entity Number: 3731414
ZIP code: 10177
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL GRANDIS, 250 PARK AVE, 6TH FLOOR, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
C/O INGRAM YUZEK GAINENN CARROLL & BERTOLOTTI, LLP DOS Process Agent ATTN: MICHAEL GRANDIS, 250 PARK AVE, 6TH FLOOR, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
2008-10-14 2011-04-15 Address ATT: JENNIFER BUESSER, ESQ., 250 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141217000419 2014-12-17 ARTICLES OF DISSOLUTION 2014-12-17
140328000427 2014-03-28 CERTIFICATE OF MERGER 2014-03-28
121015006673 2012-10-15 BIENNIAL STATEMENT 2012-10-01
110415000016 2011-04-15 CERTIFICATE OF CHANGE 2011-04-15
081014000446 2008-10-14 ARTICLES OF ORGANIZATION 2008-10-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DEEE0005370 Department of Energy 81.087 - RENEWABLE ENERGY RESEARCH AND DEVELOPMENT 2011-09-22 2012-12-31 U.S. OFFSHORE WIND: REMOVING MARKET BARRIERS
Recipient DOUGLAS WESTWOOD, LLC
Recipient Name Raw DOUGLAS WESTWOOD, LLC
Recipient UEI RJMEJHBNX577
Recipient DUNS 830972662
Recipient Address 40 WALL ST, NEW YORK, NEW YORK, NEW YORK, 10005-1304
Obligated Amount 599994.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State