Name: | WELCH ALLYN CV HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Aug 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2021 |
Entity Number: | 4136685 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WELCH ALLYN CV HOLDINGS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2021-09-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-16 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-16 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-30 | 2015-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210923001940 | 2021-09-23 | CERTIFICATE OF TERMINATION | 2021-09-23 |
210803000885 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190801060704 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58414 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58415 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801006960 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
151116000600 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
150903006132 | 2015-09-03 | BIENNIAL STATEMENT | 2015-08-01 |
130814006321 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
111116000405 | 2011-11-16 | CERTIFICATE OF PUBLICATION | 2011-11-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State