WATER & WHITEHALL, LLP
Headquarter
Name: | WATER & WHITEHALL, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Jun 1995 (30 years ago) |
Entity Number: | 1930614 |
ZIP code: | 10004 |
County: | Blank |
Place of Formation: | New York |
Address: | ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
DAVIS BRODY BOND | DOS Process Agent | ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-30 | 2025-02-27 | Address | ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-11-09 | 2025-02-27 | Name | DAVIS BRODY BOND, LLP |
2011-07-19 | 2011-11-09 | Name | AEDAS ARCHITECTS, LLP |
2000-07-12 | 2014-10-30 | Address | 315 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1996-07-30 | 2011-07-19 | Name | DAVIS BRODY BOND, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227001909 | 2025-02-18 | CERTIFICATE OF AMENDMENT | 2025-02-18 |
210716002036 | 2021-07-16 | FIVE YEAR STATEMENT | 2021-07-16 |
150429002015 | 2015-04-29 | FIVE YEAR STATEMENT | 2015-06-01 |
141030000196 | 2014-10-30 | CERTIFICATE OF CHANGE | 2014-10-30 |
111109000705 | 2011-11-09 | CERTIFICATE OF AMENDMENT | 2011-11-09 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State