Name: | WATERMARK HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2001 (24 years ago) |
Entity Number: | 2628707 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | New York |
Address: | 21 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 21 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-14 | 2023-12-15 | Address | 3949 FOREST PARKWAY, STE 100, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process) |
2003-04-07 | 2009-04-14 | Address | 3790 COMMERCE CT, STE 800, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process) |
2001-04-17 | 2003-04-07 | Address | 2100 RIVER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215003338 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
130424006278 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110426002588 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090414002678 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070427002201 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050407002645 | 2005-04-07 | BIENNIAL STATEMENT | 2005-04-01 |
030407002276 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010720000083 | 2001-07-20 | AFFIDAVIT OF PUBLICATION | 2001-07-20 |
010720000081 | 2001-07-20 | AFFIDAVIT OF PUBLICATION | 2001-07-20 |
010417000176 | 2001-04-17 | ARTICLES OF ORGANIZATION | 2001-04-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State