WIDEWATERS VICTOR COMPANY, LLC

Name: | WIDEWATERS VICTOR COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 1996 (29 years ago) |
Entity Number: | 2047952 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-04 | 2023-09-26 | Address | 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2010-03-31 | 2022-06-04 | Address | 5786 WIDEWATERS PARKWAY, P.O. BOX 3, DEWITT, NY, 13214, 0003, USA (Type of address: Service of Process) |
2006-07-05 | 2010-03-31 | Address | 2 CORPORATE DR / SUITE 334, SHELTON, CT, 06484, USA (Type of address: Service of Process) |
2004-07-16 | 2006-07-05 | Address | TWO CORPORATE DRIVE, SUITE 334, SHELTON, CT, 06484, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039805 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230926001977 | 2023-09-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-26 |
220722002057 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
220604000322 | 2022-06-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-03 |
200707060222 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State