Search icon

WNW HOLDINGS, LLC

Company Details

Name: WNW HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jun 2017 (8 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 5155137
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-06-27 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-27 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318003183 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
230627001720 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210602060915 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060729 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-79206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180117000242 2018-01-17 CERTIFICATE OF PUBLICATION 2018-01-17
170615000486 2017-06-15 ARTICLES OF ORGANIZATION 2017-06-15

Date of last update: 31 Jan 2025

Sources: New York Secretary of State