Search icon

WATERVLIET 2003, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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