WOLVERINE FIRE PROTECTION OF NYC, LLC

Name: | WOLVERINE FIRE PROTECTION OF NYC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2012 (13 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 4296459 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-09-04 | 2024-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-12-26 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-12-26 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-17 | 2013-12-26 | Address | THE NEW YORK TIMES BUILDING, 620 EIGHTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10018, 1405, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019362 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
240904003968 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220930017477 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
200904060022 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180904006170 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State