Name: | 124 WAPPANOCCA AVENUE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2012 (13 years ago) |
Date of dissolution: | 04 Dec 2024 |
Entity Number: | 4254328 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 46 Locust Avenue, Rye, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
PAUL VARSAMES | DOS Process Agent | 46 Locust Avenue, Rye, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-12-19 | Address | 46 Locust Avenue, Rye, NY, 10580, USA (Type of address: Service of Process) |
2017-07-17 | 2024-11-26 | Address | 5308 EAST LONGBOAT BOULEVARD, TAMPA, FL, 33615, USA (Type of address: Service of Process) |
2012-06-05 | 2017-07-17 | Address | 1 HUNTER AVENUE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003486 | 2024-12-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-04 |
241126002984 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
200610060073 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
170717006095 | 2017-07-17 | BIENNIAL STATEMENT | 2016-06-01 |
140625006160 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
121101000258 | 2012-11-01 | CERTIFICATE OF PUBLICATION | 2012-11-01 |
120605000810 | 2012-06-05 | ARTICLES OF ORGANIZATION | 2012-06-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State