Name: | ESTEVES-DWD LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2013 (11 years ago) |
Date of dissolution: | 07 Dec 2020 |
Entity Number: | 4484479 |
ZIP code: | 46733 |
County: | Oneida |
Place of Formation: | Delaware |
Address: | 1921 PATTERSON STREET, DECATUR, IN, United States, 46733 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1921 PATTERSON STREET, DECATUR, IN, United States, 46733 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-08 | 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 |
---|---|---|---|
201207000519 | 2020-12-07 | SURRENDER OF AUTHORITY | 2020-12-07 |
SR-65496 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65497 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140115000102 | 2014-01-15 | CERTIFICATE OF PUBLICATION | 2014-01-15 |
131108000232 | 2013-11-08 | APPLICATION OF AUTHORITY | 2013-11-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State