Name: | WHITETAIL 414, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Sep 2013 (11 years ago) |
Date of dissolution: | 12 Jan 2015 |
Entity Number: | 4457303 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-11 | 2014-02-06 | Address | 677 BROADWAY, SUITE 1101, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-64858 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64859 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150112000949 | 2015-01-12 | ARTICLES OF DISSOLUTION | 2015-01-12 |
140429000293 | 2014-04-29 | CERTIFICATE OF PUBLICATION | 2014-04-29 |
140206000542 | 2014-02-06 | CERTIFICATE OF CHANGE | 2014-02-06 |
130911000274 | 2013-09-11 | ARTICLES OF ORGANIZATION | 2013-09-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State