Name: | WESTWICKE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Mar 2017 (8 years ago) |
Date of dissolution: | 12 Jan 2024 |
Entity Number: | 5097913 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | Maryland |
Address: | C/O SEAN FLANAGAN, 761 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | C/O SEAN FLANAGAN, 761 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-11 | 2024-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-11 | 2024-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-16 | 2023-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-16 | 2023-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116002216 | 2024-01-12 | SURRENDER OF AUTHORITY | 2024-01-12 |
230311000607 | 2023-03-11 | BIENNIAL STATEMENT | 2023-03-01 |
210331060475 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
200413060017 | 2020-04-13 | BIENNIAL STATEMENT | 2019-03-01 |
200316000681 | 2020-03-16 | CERTIFICATE OF CHANGE | 2020-03-16 |
SR-78079 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78078 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170511000241 | 2017-05-11 | CERTIFICATE OF PUBLICATION | 2017-05-11 |
170307000633 | 2017-03-07 | APPLICATION OF AUTHORITY | 2017-03-07 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State