Name: | WATERVLIET 2003, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2003 (22 years ago) |
Entity Number: | 2932600 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-08-02 | 2012-06-13 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-07-21 | 2005-08-02 | Address | 8C STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731000103 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210708000291 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190716060405 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
SR-88778 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88777 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170706006585 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150702006239 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130726006063 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
120613000471 | 2012-06-13 | CERTIFICATE OF CHANGE | 2012-06-13 |
110901002066 | 2011-09-01 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State