Name: | WILDES DISTRICT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2017 (7 years ago) |
Entity Number: | 5251710 |
ZIP code: | 10514 |
County: | Kings |
Place of Formation: | New York |
Address: | 2 APPLE TREE CLOSE, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
WILDES DISTRICT LLC | DOS Process Agent | 2 APPLE TREE CLOSE, CHAPPAQUA, NY, United States, 10514 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2025-05-19 | Address | 2 APPLE TREE CLOSE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2019-08-15 | 2024-11-22 | Address | 115 E 23RD STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2018-10-29 | 2019-08-13 | Name | CALEY ADAMS LLC |
2017-12-18 | 2018-10-29 | Name | CALEY OSTRANDER, LLC |
2017-12-18 | 2019-08-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002834 | 2025-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-08 |
241122001634 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
190815000381 | 2019-08-15 | CERTIFICATE OF CHANGE | 2019-08-15 |
190813000806 | 2019-08-13 | CERTIFICATE OF AMENDMENT | 2019-08-13 |
181029000793 | 2018-10-29 | CERTIFICATE OF AMENDMENT | 2018-10-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State