Search icon

WCI NORTHEAST U.S. REGION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WCI NORTHEAST U.S. REGION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2004 (21 years ago)
Entity Number: 3055922
ZIP code: 33148
County: Westchester
Place of Formation: New York
Address: 657 MASTERS WAY, PALM BEACH GARDENS, FL, United States, 33148

Agent

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 657 MASTERS WAY, PALM BEACH GARDENS, FL, United States, 33148

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001325507
Phone:
239-498-8443

Latest Filings

Form type:
T-3/A
File number:
022-28869-108
Filing date:
2008-07-30
File:
Form type:
S-3
File number:
333-124798-01
Filing date:
2005-05-11
File:

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: Registered Agent)
2006-08-17 2009-12-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-05-24 2006-08-17 Address C/O WCI COMMUNITIES, INC., 24301 WALDEN CENTER DR., BONITA SPRINGS, FL, 34134, USA (Type of address: Service of Process)
2004-05-20 2006-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-05-20 2004-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89582 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110106002104 2011-01-06 BIENNIAL STATEMENT 2010-05-01
091218000033 2009-12-18 CERTIFICATE OF MERGER 2009-12-18
080609003250 2008-06-09 BIENNIAL STATEMENT 2008-05-01
060817000392 2006-08-17 CERTIFICATE OF CHANGE 2006-08-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State