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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000TMOXD51R07D27 | 2652046 | US-NY | GENERAL | ACTIVE | 2001-06-19 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
---|---|---|---|
2023-06-26 | 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) |
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