Name: | WOJAK & WONG LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Nov 2017 (7 years ago) |
Date of dissolution: | 21 Oct 2024 |
Entity Number: | 5238961 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WOJAK & WONG LLC, ILLINOIS | LLC_06906028 | ILLINOIS |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2024-10-21 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-03 | 2024-10-21 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-11-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-11-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-11-21 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-11-21 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021001042 | 2024-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-21 |
231103000135 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
220928012955 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928032102 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211101001563 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101061765 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171121010460 | 2017-11-21 | ARTICLES OF ORGANIZATION | 2017-11-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State