NY WRESTLING SERVICES LLC

Name: | NY WRESTLING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2008 (17 years ago) |
Entity Number: | 3742738 |
ZIP code: | 02644 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 Pond Circle, Forestdale, MA, United States, 02644 |
Name | Role | Address |
---|---|---|
JEFF CUILTY | DOS Process Agent | 6 Pond Circle, Forestdale, MA, United States, 02644 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2024-11-01 | Address | 6 Pond Circle, Forestdale, MA, 02644, USA (Type of address: Service of Process) |
2010-04-23 | 2023-04-05 | Address | 17 CARDINAL CT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2008-11-13 | 2009-11-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-11-13 | 2010-04-23 | 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 |
---|---|---|---|
241101035281 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230405001438 | 2023-04-05 | BIENNIAL STATEMENT | 2022-11-01 |
201105060780 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181127006033 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
141106007042 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State