Name: | WORLDWIDE UMM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Oct 2008 (16 years ago) |
Date of dissolution: | 23 Jul 2015 |
Entity Number: | 3734570 |
ZIP code: | 10011 |
County: | Rockland |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-22 | 2012-10-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-10-22 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150723000540 | 2015-07-23 | ARTICLES OF DISSOLUTION | 2015-07-23 |
121001000920 | 2012-10-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-01 |
120913000396 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
110103002600 | 2011-01-03 | BIENNIAL STATEMENT | 2010-10-01 |
090813000836 | 2009-08-13 | CERTIFICATE OF PUBLICATION | 2009-08-13 |
081022000472 | 2008-10-22 | ARTICLES OF ORGANIZATION | 2008-10-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State