Name: | WMR GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 2010 (15 years ago) |
Date of dissolution: | 18 Apr 2023 |
Entity Number: | 3975311 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 252 7TH AVE, APT 16M, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WMR GROUP LLC | DOS Process Agent | 252 7TH AVE, APT 16M, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-21 | 2023-07-17 | Address | 252 7TH AVE, APT 16M, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-09-11 | 2023-02-21 | Address | 252 7TH AVE, APT 16M, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-03-23 | 2020-09-11 | Address | 245 8TH AVE #274, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-07-21 | 2015-03-23 | Address | 111 EAST 14TH STREET-#162, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717004623 | 2023-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-18 |
230221002466 | 2023-02-21 | BIENNIAL STATEMENT | 2022-07-01 |
200911060065 | 2020-09-11 | BIENNIAL STATEMENT | 2020-07-01 |
160726006200 | 2016-07-26 | BIENNIAL STATEMENT | 2016-07-01 |
150323006354 | 2015-03-23 | BIENNIAL STATEMENT | 2014-07-01 |
120810006197 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100929000767 | 2010-09-29 | CERTIFICATE OF PUBLICATION | 2010-09-29 |
100721000550 | 2010-07-21 | ARTICLES OF ORGANIZATION | 2010-07-21 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State