Search icon

WEBCOLLEX, LLC

Company Details

Name: WEBCOLLEX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2013 (11 years ago)
Entity Number: 4445123
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 757-271-2746

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
1475109-DCA Active Business 2013-10-10 2025-01-31

History

Start date End date Type Value
2019-01-28 2023-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815001110 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210810002438 2021-08-10 BIENNIAL STATEMENT 2021-08-10
191210000730 2019-12-10 CERTIFICATE OF AMENDMENT 2019-12-10
190805060337 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190722060048 2019-07-22 BIENNIAL STATEMENT 2017-08-01
SR-64564 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64563 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160718000468 2016-07-18 CERTIFICATE OF PUBLICATION 2016-07-18
150803007323 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130814000156 2013-08-14 APPLICATION OF AUTHORITY 2013-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586801 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3307453 RENEWAL INVOICED 2021-03-09 150 Debt Collection Agency Renewal Fee
3121475 LICENSE REPL INVOICED 2019-12-02 15 License Replacement Fee
2933226 RENEWAL INVOICED 2018-11-21 150 Debt Collection Agency Renewal Fee
2500239 RENEWAL INVOICED 2016-11-30 150 Debt Collection Agency Renewal Fee
1953992 RENEWAL INVOICED 2015-01-29 150 Debt Collection Agency Renewal Fee
1256812 LICENSE INVOICED 2013-10-10 112.5 Debt Collection License Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State