Search icon

WIDEWATERS JACKSONVILLE COMPANY, LLC

Headquarter

Company Details

Name: WIDEWATERS JACKSONVILLE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 1996 (29 years ago)
Entity Number: 2012268
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
M06000002041
State:
FLORIDA

Legal Entity Identifier

LEI Number:
254900KM0MPBBNN5CY53

Registration Details:

Initial Registration Date:
2019-07-30
Next Renewal Date:
2025-06-06
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-09-26 2024-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-09-26 2024-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240301067127 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230926000568 2023-09-25 CERTIFICATE OF CHANGE BY ENTITY 2023-09-25
220523000130 2022-05-23 BIENNIAL STATEMENT 2022-03-01
210308000457 2021-03-08 CERTIFICATE OF AMENDMENT 2021-03-08
200317060019 2020-03-17 BIENNIAL STATEMENT 2020-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State