Name: | WATERFORD-POND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 1998 (27 years ago) |
Entity Number: | 2306265 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 88 FROEHLICK FARM BLVD., WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
C/O MARKS PANETH & SHRON LLP | DOS Process Agent | 88 FROEHLICK FARM BLVD., WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-04 | 2006-06-22 | Address | C/O SILVERMAN & MORDFIN, 150 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1998-10-14 | 1998-11-04 | Address | 118-21 QUEENS BLVD., SUITE 316, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081106002030 | 2008-11-06 | BIENNIAL STATEMENT | 2008-10-01 |
060622000461 | 2006-06-22 | CERTIFICATE OF CHANGE | 2006-06-22 |
041001002494 | 2004-10-01 | BIENNIAL STATEMENT | 2004-10-01 |
021009002558 | 2002-10-09 | BIENNIAL STATEMENT | 2002-10-01 |
001004002023 | 2000-10-04 | BIENNIAL STATEMENT | 2000-10-01 |
990210000139 | 1999-02-10 | AFFIDAVIT OF PUBLICATION | 1999-02-10 |
990210000132 | 1999-02-10 | AFFIDAVIT OF PUBLICATION | 1999-02-10 |
981104000261 | 1998-11-04 | CERTIFICATE OF AMENDMENT | 1998-11-04 |
981014000126 | 1998-10-14 | ARTICLES OF ORGANIZATION | 1998-10-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State