Name: | WIL-ROC AG VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2017 (8 years ago) |
Entity Number: | 5158365 |
ZIP code: | 12106 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2167 Route 9, Kinderhook, NY, United States, 12106 |
Name | Role | Address |
---|---|---|
CODY WILLIAMS | DOS Process Agent | 2167 Route 9, Kinderhook, NY, United States, 12106 |
Name | Role | Address |
---|---|---|
STEVEN R. CAROLUS | Agent | 4408 LAKESIDE DRIVE, BEMUS POINT, NY, 14712 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2025-05-20 | Address | 4408 LAKESIDE DRIVE, BEMUS POINT, NY, 14712, USA (Type of address: Registered Agent) |
2023-11-22 | 2025-05-20 | Address | 2167 Route 9, Kinderhook, NY, 12106, USA (Type of address: Service of Process) |
2017-06-21 | 2023-11-22 | Address | 4408 LAKESIDE DRIVE, BEMUS POINT, NY, 14712, USA (Type of address: Registered Agent) |
2017-06-21 | 2023-11-22 | Address | 4408 LAKESIDE DRIVE, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520002524 | 2025-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-09 |
231122001105 | 2023-11-22 | BIENNIAL STATEMENT | 2023-06-01 |
170621010302 | 2017-06-21 | ARTICLES OF ORGANIZATION | 2017-06-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State