WENDY LONG FOR NEW YORK, INC.

Name: | WENDY LONG FOR NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4237239 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1390 CHAIN BRIDGE ROAD #515, MCLEAN, VA, United States, 22101 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARTHUR LONG | Chief Executive Officer | 1390 CHAIN BRIDGE ROAD #515, MCLEAN, VA, United States, 22101 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-27 | 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 |
---|---|---|---|
SR-60418 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60419 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2219545 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160407006158 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140421006517 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State