Search icon

WIDEWATERS CONNELLSVILLE COMPANY, LLC

Company Details

Name: WIDEWATERS CONNELLSVILLE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2652046
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000TMOXD51R07D27 2652046 US-NY GENERAL ACTIVE 2001-06-19

Addresses

Legal c/o Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207-2543
Headquarters 5845 Widewaters Parkway, Suite 100, East Syracuse, US-NY, US, 13057

Registration details

Registration Date 2016-05-13
Last Update 2024-06-06
Status ISSUED
Next Renewal 2025-06-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2652046

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

History

Start date End date Type Value
2023-06-26 2023-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-26 2023-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-26 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)
2016-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-06-19 2016-06-13 Address 5786 WIDEWATERS PARKWAY, P.O. BOX 3, DEWITT, NY, 13214, 0003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921001732 2023-09-21 CERTIFICATE OF CHANGE BY ENTITY 2023-09-21
230626004251 2023-06-26 BIENNIAL STATEMENT 2023-06-01
210601060437 2021-06-01 BIENNIAL STATEMENT 2021-06-01
191017060050 2019-10-17 BIENNIAL STATEMENT 2019-06-01
SR-33608 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33609 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170623006027 2017-06-23 BIENNIAL STATEMENT 2017-06-01
160613000817 2016-06-13 CERTIFICATE OF CHANGE 2016-06-13
160523000032 2016-05-23 CERTIFICATE OF PUBLICATION 2016-05-23
150625006172 2015-06-25 BIENNIAL STATEMENT 2015-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State