Name: | COLE WG WATERTOWN NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jul 2011 (14 years ago) |
Date of dissolution: | 23 May 2019 |
Entity Number: | 4123531 |
ZIP code: | 10005 |
County: | Jefferson |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190523000071 | 2019-05-23 | CERTIFICATE OF TERMINATION | 2019-05-23 |
SR-58114 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58115 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170705006954 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701007137 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130701006109 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
110930000094 | 2011-09-30 | CERTIFICATE OF PUBLICATION | 2011-09-30 |
110727000878 | 2011-07-27 | APPLICATION OF AUTHORITY | 2011-07-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State