Name: | WHEELCO REMANUFACTURING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jul 2016 (9 years ago) |
Date of dissolution: | 09 Oct 2024 |
Entity Number: | 4982532 |
ZIP code: | 30071 |
County: | Nassau |
Address: | 3100 Medlock Bridge Rd., Suite 305, Norcross, GA, United States, 30071 |
Name | Role | Address |
---|---|---|
WHEELCO REMANUFACTURING, LLC | DOS Process Agent | 3100 Medlock Bridge Rd., Suite 305, Norcross, GA, United States, 30071 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-07-01 | 2024-11-22 | Address | 3100 Medlock Bridge Rd., Suite 305, Norcross, GA, 30071, USA (Type of address: Service of Process) |
2023-07-07 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-07 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-26 | 2023-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122001612 | 2024-10-09 | SURRENDER OF AUTHORITY | 2024-10-09 |
240701039877 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230707003544 | 2023-07-06 | CERTIFICATE OF AMENDMENT | 2023-07-06 |
230626005104 | 2023-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-26 |
220702000747 | 2022-07-02 | BIENNIAL STATEMENT | 2022-07-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State