Name: | WESA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Sep 2018 (7 years ago) |
Date of dissolution: | 31 Aug 2021 |
Entity Number: | 5404933 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VU4NJNX19U79 | 2022-01-12 | 1801 DORCHESTER RD APT 3I, BROOKLYN, NY, 11226, 6744, USA | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.wesa.io |
Division Name | WESA LLC |
Division Number | WESA LLC |
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-01-12 |
Initial Registration Date | 2019-12-27 |
Entity Start Date | 2018-09-05 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 334511 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARY R KRAMER |
Role | PRESIDENT |
Address | 1801 DORCHESTER RD, SUITE 3I, BROOKLYN, NY, 11226, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARY R KRAMER |
Role | PRESIDENT |
Address | 1801 DORCHESTER RD, SUITE 3I, BROOKLYN, NY, 11226, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210831000965 | 2021-08-24 | CERTIFICATE OF MERGER | 2021-08-24 |
200902060455 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905010508 | 2018-09-05 | ARTICLES OF ORGANIZATION | 2018-09-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State