-
Home Page
›
-
Counties
›
-
New York
›
-
10003
›
-
WHEELER BRAZEAU LLC
Company Details
Name: |
WHEELER BRAZEAU LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
05 Nov 2015 (9 years ago)
|
Date of dissolution: |
05 Feb 2024 |
Entity Number: |
4845652 |
ZIP code: |
10003
|
County: |
New York |
Place of Formation: |
New York |
Address: |
228 PARK AVE S, SUITE 45371, NEW YORK, NY, United States, 10003 |
DOS Process Agent
Name |
Role |
Address |
JULIEN DESMONT
|
DOS Process Agent
|
228 PARK AVE S, SUITE 45371, NEW YORK, NY, United States, 10003
|
History
Start date |
End date |
Type |
Value |
2019-11-04
|
2024-02-06
|
Address
|
228 PARK AVE S, SUITE 45371, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2015-11-05
|
2019-11-04
|
Address
|
40 WALL STREET, FLOOR 28, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240206001098
|
2024-02-05
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-02-05
|
211107000016
|
2021-11-07
|
BIENNIAL STATEMENT
|
2021-11-07
|
191104061758
|
2019-11-04
|
BIENNIAL STATEMENT
|
2019-11-01
|
171114006215
|
2017-11-14
|
BIENNIAL STATEMENT
|
2017-11-01
|
160226000250
|
2016-02-26
|
CERTIFICATE OF CHANGE
|
2016-02-26
|
160121000300
|
2016-01-21
|
CERTIFICATE OF PUBLICATION
|
2016-01-21
|
151105010229
|
2015-11-05
|
ARTICLES OF ORGANIZATION
|
2015-11-05
|
Date of last update: 31 Jan 2025
Sources:
New York Secretary of State