GW SERVICES, LLC

Name: | GW SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 2013 (12 years ago) |
Date of dissolution: | 21 May 2024 |
Entity Number: | 4474492 |
ZIP code: | 33607 |
County: | Suffolk |
Place of Formation: | California |
Address: | 1150 ASSEMBLY DRIVE, SUITE 800, TAMPA, FL, United States, 33607 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1150 ASSEMBLY DRIVE, SUITE 800, TAMPA, FL, United States, 33607 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2024-05-22 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-10-23 | 2024-05-22 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2020-08-26 | 2023-10-23 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2020-08-26 | 2023-10-23 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-11-27 | 2020-08-26 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522001172 | 2024-05-21 | SURRENDER OF AUTHORITY | 2024-05-21 |
231023002106 | 2023-10-23 | BIENNIAL STATEMENT | 2023-10-01 |
211019002556 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
200826000092 | 2020-08-26 | CERTIFICATE OF CHANGE | 2020-08-26 |
SR-112855 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State