Name: | GWL 625 WORTMAN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2017 (8 years ago) |
Date of dissolution: | 17 May 2023 |
Entity Number: | 5168724 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-30 | 2022-05-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-30 | 2022-05-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-05-24 | 2023-05-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-24 | 2023-05-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-12 | 2022-05-30 | Address | 60 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517001056 | 2023-05-17 | CERTIFICATE OF TERMINATION | 2023-05-17 |
220524003017 | 2022-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-24 |
220530000438 | 2021-12-31 | CERTIFICATE OF PUBLICATION | 2021-12-31 |
211018001946 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
170712000433 | 2017-07-12 | APPLICATION OF AUTHORITY | 2017-07-12 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State