Name: | WFNY I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2012 (13 years ago) |
Date of dissolution: | 23 Nov 2020 |
Entity Number: | 4253844 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-11-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-05 | 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 |
---|---|---|---|
201123000040 | 2020-11-23 | SURRENDER OF AUTHORITY | 2020-11-23 |
200916060101 | 2020-09-16 | BIENNIAL STATEMENT | 2020-06-01 |
SR-60720 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60721 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120802000095 | 2012-08-02 | CERTIFICATE OF PUBLICATION | 2012-08-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State