Search icon

WCI NORTHEAST REAL ESTATE DEVELOPMENT, LLC

Company Details

Name: WCI NORTHEAST REAL ESTATE DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2003 (22 years ago)
Entity Number: 2875140
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1441601 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 (239) 947-2600

Filings since 2008-07-31

Form type T-3/A
File number 022-28869-142
Filing date 2008-07-31
File View File

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-08-17 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-17 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-08-04 2006-08-17 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-08-04 2006-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-04-25 2006-01-10 Name SPECTRUM REAL ESTATE DEVELOPMENT, LLC
2003-04-25 2004-08-04 Address ATTN MITCHELL HOCHBERG, 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2003-02-27 2003-04-25 Address ATTN: MITCHELL HOCHBERG, 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2003-02-27 2003-04-25 Name SPECTRUM PROPERTIES, LLC

Filings

Filing Number Date Filed Type Effective Date
SR-88482 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88481 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090220002074 2009-02-20 BIENNIAL STATEMENT 2009-02-01
080919002087 2008-09-19 BIENNIAL STATEMENT 2007-02-01
060817000402 2006-08-17 CERTIFICATE OF CHANGE 2006-08-17
060110000994 2006-01-10 CERTIFICATE OF AMENDMENT 2006-01-10
050404002086 2005-04-04 BIENNIAL STATEMENT 2005-02-01
040804000793 2004-08-04 CERTIFICATE OF CHANGE 2004-08-04
030508000866 2003-05-08 AFFIDAVIT OF PUBLICATION 2003-05-08
030508000865 2003-05-08 AFFIDAVIT OF PUBLICATION 2003-05-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State