Name: | WGC STAFFING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 12 Dec 2013 (11 years ago) |
Entity Number: | 4499930 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-14 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2025-02-12 | 2025-02-14 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-08-06 | 2024-08-05 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-08-06 | 2025-02-12 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-08-05 | 2025-02-12 | Address | 810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-12-12 | 2024-08-06 | Address | 810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214001057 | 2025-02-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-02-13 |
250212003812 | 2025-02-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-02-11 |
240806000578 | 2024-08-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-05 |
240805002586 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
131212000237 | 2013-12-12 | ARTICLES OF ORGANIZATION | 2013-12-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State