Name: | WECARE ORGANICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2000 (25 years ago) |
Entity Number: | 2569829 |
ZIP code: | 13080 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9293 BONTA BRIDGE ROAD, JORDAN, NY, United States, 13080 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9293 BONTA BRIDGE ROAD, JORDAN, NY, United States, 13080 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70892 | No data | No data | Mined land permit | south off Hall Road along RR tracks |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2014-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-12-30 | 2014-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-12-30 | 2011-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-10-22 | 2010-12-30 | Address | PO BOX 947, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process) |
2000-11-02 | 2002-10-22 | Address | 1160 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181114006313 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
161109006257 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
160127006107 | 2016-01-27 | BIENNIAL STATEMENT | 2014-11-01 |
140714000540 | 2014-07-14 | CERTIFICATE OF AMENDMENT | 2014-07-14 |
130701002295 | 2013-07-01 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State