WATERTON SPENCER MANAGER, L.L.C.

Name: | WATERTON SPENCER MANAGER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Oct 2011 (14 years ago) |
Date of dissolution: | 15 Oct 2019 |
Entity Number: | 4155835 |
ZIP code: | 10005 |
County: | Kings |
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 |
---|---|---|---|
2011-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-20 | 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 |
---|---|---|---|
191015000173 | 2019-10-15 | CERTIFICATE OF TERMINATION | 2019-10-15 |
SR-58827 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58828 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151001006747 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131001006433 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State