Name: | WDCK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 30 Mar 2011 (14 years ago) |
Entity Number: | 4074781 |
County: | Albany |
Place of Formation: | Indiana |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-30 | 2018-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-01-30 | 2020-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-03-30 | 2017-01-30 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200224001070 | 2020-02-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-02-24 |
180921000250 | 2018-09-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-10-21 |
170130000063 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
150303006908 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
110624000494 | 2011-06-24 | CERTIFICATE OF PUBLICATION | 2011-06-24 |
110330000430 | 2011-03-30 | APPLICATION OF AUTHORITY | 2011-03-30 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State