WTT REAL ESTATE ACQUISITION, LLC

Name: | WTT REAL ESTATE ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Mar 2025 |
Entity Number: | 4039876 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-10 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-07 | 2019-10-10 | Address | 35 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324001768 | 2025-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-24 |
250102007411 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104001838 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210112060815 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
191010000312 | 2019-10-10 | CERTIFICATE OF CHANGE | 2019-10-10 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State