Name: | WILLEM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Aug 2011 (14 years ago) |
Date of dissolution: | 08 Dec 2016 |
Entity Number: | 4128819 |
ZIP code: | 10524 |
County: | Putnam |
Place of Formation: | New York |
Address: | 26 CHAPMAN RD, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
KAREN E. CARANO | DOS Process Agent | 26 CHAPMAN RD, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
KAREN E. CARANO | Agent | 26 CHAPMAN RD, GARRISON, NY, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-03 | 2013-08-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2012-07-03 | 2013-08-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2011-08-10 | 2012-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-08-10 | 2012-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161208000022 | 2016-12-08 | ARTICLES OF DISSOLUTION | 2016-12-08 |
130816000864 | 2013-08-16 | CERTIFICATE OF CHANGE | 2013-08-16 |
120703000379 | 2012-07-03 | CERTIFICATE OF CHANGE | 2012-07-03 |
111028000100 | 2011-10-28 | CERTIFICATE OF PUBLICATION | 2011-10-28 |
110810000340 | 2011-08-10 | ARTICLES OF ORGANIZATION | 2011-08-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State