Name: | WERCS DATA SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Aug 2011 (14 years ago) |
Date of dissolution: | 02 Jan 2015 |
Entity Number: | 4127539 |
ZIP code: | 10005 |
County: | Albany |
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 |
---|---|---|---|
2014-02-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-05 | 2014-02-19 | Address | 23 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58197 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58196 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150102000623 | 2015-01-02 | CERTIFICATE OF MERGER | 2015-01-02 |
140219000001 | 2014-02-19 | CERTIFICATE OF CHANGE | 2014-02-19 |
130906002291 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
111019000841 | 2011-10-19 | CERTIFICATE OF PUBLICATION | 2011-10-19 |
110805000912 | 2011-08-05 | APPLICATION OF AUTHORITY | 2011-08-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State