Search icon

WESTWICKE PARTNERS, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent C/O SEAN FLANAGAN, 761 MAIN AVENUE, NORWALK, CT, United States, 06851

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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