Search icon

WOLLEMI ACQUISITIONS, LLC

Company Details

Name: WOLLEMI ACQUISITIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2013 (12 years ago)
Entity Number: 4373960
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 702-543-4833

DOS Process Agent

Name Role Address
WOLLEMI ACQUISITIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1462638-DCA Active Business 2013-04-16 2025-01-31

History

Start date End date Type Value
2019-03-05 2023-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-14 2015-03-30 Address 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307000762 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210303061623 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061298 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-63064 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63065 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301007192 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150330000151 2015-03-30 CERTIFICATE OF CHANGE 2015-03-30
150312006231 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130715000266 2013-07-15 CERTIFICATE OF PUBLICATION 2013-07-15
130314000218 2013-03-14 APPLICATION OF AUTHORITY 2013-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585832 RENEWAL INVOICED 2023-01-23 150 Debt Collection Agency Renewal Fee
3284010 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2964999 RENEWAL INVOICED 2019-01-18 150 Debt Collection Agency Renewal Fee
2521603 RENEWAL INVOICED 2016-12-28 150 Debt Collection Agency Renewal Fee
1971417 RENEWAL INVOICED 2015-02-02 150 Debt Collection Agency Renewal Fee
1237436 LICENSE INVOICED 2013-04-16 150 Debt Collection License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State