Name: | 605 W WORTHINGTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jan 2019 (6 years ago) |
Date of dissolution: | 18 Feb 2025 |
Entity Number: | 5476703 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-02-20 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2025-01-07 | 2025-02-20 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2019-01-16 | 2025-01-07 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2019-01-16 | 2025-01-07 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002808 | 2025-02-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-18 |
250107001083 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230103000213 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210105062673 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190903000362 | 2019-09-03 | CERTIFICATE OF CHANGE | 2019-09-03 |
190729000001 | 2019-07-29 | CERTIFICATE OF PUBLICATION | 2019-07-29 |
190116010261 | 2019-01-16 | ARTICLES OF ORGANIZATION | 2019-01-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State