Name: | WATERBURY SEABURY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2003 (22 years ago) |
Entity Number: | 2917447 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2500 HALSEY STREET, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
WATERBURY SEABURY LLC | DOS Process Agent | 2500 HALSEY STREET, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
JOSEPH DEDONA JR | Agent | 2500 HALSEY STREET, BRONX, NY, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2023-06-07 | Address | 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Registered Agent) |
2018-08-01 | 2023-06-07 | Address | 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2014-01-21 | 2018-08-01 | Address | 2500 WATERBURY AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2003-06-10 | 2018-08-01 | Address | 3327 MERRITT AVE, BRONX, NY, 10475, USA (Type of address: Registered Agent) |
2003-06-10 | 2014-01-21 | Address | 3327 MERRITT AVE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607003149 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
211124000939 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
190605060475 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
180801000835 | 2018-08-01 | CERTIFICATE OF CHANGE | 2018-08-01 |
170601002023 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State