WAYFARER KETCH, LLC

Name: | WAYFARER KETCH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2009 (16 years ago) |
Date of dissolution: | 30 Aug 2018 |
Entity Number: | 3801505 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | ONE CHASE MANHATTAN PLAZA, ATTN: JAMES SLIGAR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MILBANK, TWEED HADLEY & MCCLOY LLP | DOS Process Agent | ONE CHASE MANHATTAN PLAZA, ATTN: JAMES SLIGAR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-13 | 2015-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-22 | 2012-10-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-04-22 | 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 |
---|---|---|---|
SR-101271 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180830000138 | 2018-08-30 | ARTICLES OF DISSOLUTION | 2018-08-30 |
170421006201 | 2017-04-21 | BIENNIAL STATEMENT | 2017-04-01 |
150408006023 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130422002266 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State