Search icon

WTH 2011, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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