Search icon

WATSON APARTMENTS, LLC

Company Details

Name: WATSON APARTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Aug 2002 (23 years ago)
Date of dissolution: 19 Aug 2020
Entity Number: 2806965
ZIP code: 06881
County: Broome
Place of Formation: New York
Address: PO BOX 5012, WESTPORT, CT, United States, 06881

DOS Process Agent

Name Role Address
WATSON BOULEVARD, LLC DOS Process Agent PO BOX 5012, WESTPORT, CT, United States, 06881

History

Start date End date Type Value
2012-10-11 2014-08-08 Address PO BOX 5012, WESTPORT, CT, 06881, USA (Type of address: Service of Process)
2008-08-13 2012-10-11 Address C/O TOTAL REALTY ASSOC INC, 733 YONKERS AVE - 103, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2004-08-24 2008-08-13 Address PO BOX 5012, WESTPORT, CT, 06881, USA (Type of address: Service of Process)
2002-08-30 2004-08-24 Address P.O. BOX 336, ATHENS, PA, 18810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819000199 2020-08-19 ARTICLES OF DISSOLUTION 2020-08-19
180806007968 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160804006448 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140808006036 2014-08-08 BIENNIAL STATEMENT 2014-08-01
121011006251 2012-10-11 BIENNIAL STATEMENT 2012-08-01
080813002098 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060728002197 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040824002349 2004-08-24 BIENNIAL STATEMENT 2004-08-01
020830000463 2002-08-30 ARTICLES OF ORGANIZATION 2002-08-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State