Name: | WDR, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 06 Jun 2002 (23 years ago) |
Entity Number: | 2775831 |
ZIP code: | 12804 |
County: | Blank |
Place of Formation: | New York |
Address: | 333 AVIATION ROAD, Building B, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
WHITTEMORE, DOWEN & RICCIARDELLI, LLP | DOS Process Agent | 333 AVIATION ROAD, Building B, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-02-27 | Address | 333 AVIATION ROAD, Building B, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2006-06-07 | 2025-02-27 | Name | WHITTEMORE, DOWEN & RICCIARDELLI, LLP |
2006-04-19 | 2025-01-15 | Address | 333 AVIATION ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2006-04-19 | 2006-06-07 | Name | WHITTEMORE, DOWEN, KILBURN & RICCIARDELLI, LLP |
2005-07-12 | 2006-04-19 | Address | ONE BROAD STREET PLAZA, PO BOX 2850, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227000243 | 2025-02-26 | CERTIFICATE OF AMENDMENT | 2025-02-26 |
250115001316 | 2025-01-15 | FIVE YEAR STATEMENT | 2025-01-15 |
170410002007 | 2017-04-10 | FIVE YEAR STATEMENT | 2017-06-01 |
120524002696 | 2012-05-24 | FIVE YEAR STATEMENT | 2012-06-01 |
070502002309 | 2007-05-02 | FIVE YEAR STATEMENT | 2007-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State