WILLOUGHBY CAPITAL MANAGEMENT LLC

Name: | WILLOUGHBY CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Jan 2017 |
Entity Number: | 3851902 |
ZIP code: | 10960 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-28 | 2015-08-03 | Address | ATTN: J. MORGAN RUTMAN, 10 BANK STREET, STE 1220, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2009-09-02 | 2011-09-28 | Address | ATTN: J. MORGAN RUTMAN, 2 OVERHILL ROAD SUITE 400, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170123000565 | 2017-01-23 | CERTIFICATE OF TERMINATION | 2017-01-23 |
150903006203 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
150803000063 | 2015-08-03 | CERTIFICATE OF CHANGE | 2015-08-03 |
130912006396 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
110928002429 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State