Name: | WTH 2011, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Feb 2011 (14 years ago) |
Date of dissolution: | 19 Feb 2015 |
Entity Number: | 4049441 |
ZIP code: | 10005 |
County: | Nassau |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-05 | 2014-08-22 | Address | 101 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2011-02-01 | 2013-02-05 | Address | 101 CROSSWAYS BLVD. WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56527 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56526 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150219000734 | 2015-02-19 | CERTIFICATE OF TERMINATION | 2015-02-19 |
140822000682 | 2014-08-22 | CERTIFICATE OF CHANGE | 2014-08-22 |
130205007168 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110414000227 | 2011-04-14 | CERTIFICATE OF PUBLICATION | 2011-04-14 |
110201000212 | 2011-02-01 | APPLICATION OF AUTHORITY | 2011-02-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State