Name: | WBCMT 2006-C27 RABRO DRIVE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Sep 2013 (11 years ago) |
Date of dissolution: | 12 Aug 2021 |
Entity Number: | 4464904 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210812002494 | 2021-08-12 | CERTIFICATE OF TERMINATION | 2021-08-12 |
200211060092 | 2020-02-11 | BIENNIAL STATEMENT | 2019-09-01 |
SR-65061 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65062 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131211000646 | 2013-12-11 | CERTIFICATE OF PUBLICATION | 2013-12-11 |
130927000158 | 2013-09-27 | APPLICATION OF AUTHORITY | 2013-09-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State