WELLINGTON CAPITAL PARTNERS LLC
Headquarter
Name: | WELLINGTON CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2018 (7 years ago) |
Entity Number: | 5416178 |
ZIP code: | 12210 |
County: | Erie |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | DOS Process Agent | ONE COMMERCE PLAZA, STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-26 | 2019-10-25 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2018-09-26 | 2019-11-22 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221207002017 | 2022-12-07 | BIENNIAL STATEMENT | 2022-09-01 |
211116002172 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
191122000095 | 2019-11-22 | CERTIFICATE OF CHANGE | 2019-11-22 |
191025000145 | 2019-10-25 | CERTIFICATE OF CHANGE | 2019-10-25 |
180926010327 | 2018-09-26 | ARTICLES OF ORGANIZATION | 2018-09-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3436780 | DCA-SUS | CREDITED | 2022-04-08 | 37.5 | Suspense Account |
3436781 | PROCESSING | INVOICED | 2022-04-08 | 37.5 | License Processing Fee |
3413744 | LICENSE | CREDITED | 2022-02-03 | 75 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State