Name: | WETZEL BROTHERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2015 (10 years ago) |
Date of dissolution: | 22 Aug 2022 |
Entity Number: | 4752478 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
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 | 2022-08-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-08-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-04 | 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 |
---|---|---|---|
220822002291 | 2022-08-22 | CERTIFICATE OF TERMINATION | 2022-08-22 |
190515060064 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71286 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71287 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502007580 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504000134 | 2015-05-04 | APPLICATION OF AUTHORITY | 2015-05-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State