Search icon

WATERBURY SEABURY LLC

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
WATERBURY SEABURY LLC DOS Process Agent 2500 HALSEY STREET, BRONX, NY, United States, 10461

Agent

Name Role Address
JOSEPH DEDONA JR Agent 2500 HALSEY STREET, BRONX, NY, 10461

Links between entities

Type:
Headquarter of
Company Number:
F22000002028
State:
FLORIDA

Legal Entity Identifier

LEI Number:
2549007FWSZV5FLNQD91

Registration Details:

Initial Registration Date:
2022-03-16
Next Renewal Date:
2023-03-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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