Name: | CRP WETHEROLE B LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2011 (13 years ago) |
Date of dissolution: | 30 Dec 2022 |
Entity Number: | 4176400 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-03 | 2015-11-05 | Name | CRP CARRIAGE CLUB C LLC |
2011-12-14 | 2015-07-03 | Name | CRP 2657 FDB LLC |
2011-12-14 | 2017-01-27 | Address | 1841 BROADWAY SUITE 400, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221222001650 | 2022-12-22 | CERTIFICATE OF MERGER | 2022-12-30 |
211206000056 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191202061904 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006205 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
170127000186 | 2017-01-27 | CERTIFICATE OF CHANGE | 2017-01-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State