Name: | WCI COMMUNITIES MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Aug 2009 (15 years ago) |
Date of dissolution: | 10 Jan 2020 |
Entity Number: | 3848060 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200110000019 | 2020-01-10 | CERTIFICATE OF TERMINATION | 2020-01-10 |
SR-52890 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52891 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
091029000285 | 2009-10-29 | CERTIFICATE OF AMENDMENT | 2009-10-29 |
091029000294 | 2009-10-29 | CERTIFICATE OF PUBLICATION | 2009-10-29 |
090821000729 | 2009-08-21 | APPLICATION OF AUTHORITY | 2009-08-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State