Search icon

WELCH ALLYN CV HOLDINGS, LLC

Company Details

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

DOS Process Agent

Name Role Address
WELCH ALLYN CV HOLDINGS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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