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
Name | Role | Address |
---|---|---|
WOLLEMI ACQUISITIONS, LLC | 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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1462638-DCA | Active | Business | 2013-04-16 | 2025-01-31 |
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) |
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 |
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