-
Home Page
›
-
Counties
›
-
New York
›
-
10107
›
-
239 WAVERLY LLC
Company Details
Name: |
239 WAVERLY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
12 Jan 2009 (16 years ago)
|
Date of dissolution: |
23 Mar 2020 |
Entity Number: |
3761860 |
ZIP code: |
10107
|
County: |
New York |
Place of Formation: |
New York |
Address: |
250 WEST 57TH STREET, 26TH FL, NEW YORK, NY, United States, 10107 |
DOS Process Agent
Name |
Role |
Address |
239 WAVERLY LLC
|
DOS Process Agent
|
250 WEST 57TH STREET, 26TH FL, NEW YORK, NY, United States, 10107
|
History
Start date |
End date |
Type |
Value |
2011-03-24
|
2013-01-09
|
Address
|
250 W 57TH ST, PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
|
2009-01-12
|
2011-03-24
|
Address
|
EDWARDS ANGELL PALMER & DODGE, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, 1200, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200323001263
|
2020-03-23
|
ARTICLES OF DISSOLUTION
|
2020-03-23
|
190129060153
|
2019-01-29
|
BIENNIAL STATEMENT
|
2019-01-01
|
170105006863
|
2017-01-05
|
BIENNIAL STATEMENT
|
2017-01-01
|
150105007966
|
2015-01-05
|
BIENNIAL STATEMENT
|
2015-01-01
|
130109006442
|
2013-01-09
|
BIENNIAL STATEMENT
|
2013-01-01
|
110324003457
|
2011-03-24
|
BIENNIAL STATEMENT
|
2011-01-01
|
090410000010
|
2009-04-10
|
CERTIFICATE OF PUBLICATION
|
2009-04-10
|
090112000375
|
2009-01-12
|
ARTICLES OF ORGANIZATION
|
2009-01-12
|
Date of last update: 10 Mar 2025
Sources:
New York Secretary of State