Search icon

LLWK INC.

Company Details

Name: LLWK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1983 (42 years ago)
Date of dissolution: 29 Jun 2021
Entity Number: 845802
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 23128 GARDNER RD, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23128 GARDNER RD, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
ROY LIVINGSTON Chief Executive Officer 23128 GARDNER RD, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1999-06-18 2021-07-02 Address 23128 GARDNER RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1999-06-18 2021-07-02 Address 23128 GARDNER RD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1997-06-05 1999-06-18 Address 417 BUGBEE DR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-06-05 1999-06-18 Address 417 BUGBEE DR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-01-25 1999-06-18 Address 417 BUGLE DR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210702000141 2021-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-29
190603062131 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170616006175 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150722006018 2015-07-22 BIENNIAL STATEMENT 2015-06-01
130610006150 2013-06-10 BIENNIAL STATEMENT 2013-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State