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