Name: | WJA VALUE EQUITY FUND MANAGING MEMBER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Apr 2015 (10 years ago) |
Date of dissolution: | 26 Feb 2020 |
Entity Number: | 4738725 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 717 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 717 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-08 | 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 |
---|---|---|---|
200226000686 | 2020-02-26 | SURRENDER OF AUTHORITY | 2020-02-26 |
SR-70982 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70983 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150706000700 | 2015-07-06 | CERTIFICATE OF PUBLICATION | 2015-07-06 |
150408000068 | 2015-04-08 | APPLICATION OF AUTHORITY | 2015-04-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State