Name: | WATERSPRITE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2004 (21 years ago) |
Entity Number: | 3100920 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 10 W GENESEE STREET SUITE 6, SKANEATELES, NY, United States, 13152 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 W GENESEE STREET SUITE 6, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-18 | 2016-06-16 | Address | 441 SOUTH SALINA STREET, SUITE 211, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2004-09-13 | 2013-03-29 | Address | 10 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2004-09-13 | 2012-01-18 | Address | 10 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120060180 | 2021-01-20 | BIENNIAL STATEMENT | 2018-09-01 |
160616000793 | 2016-06-16 | CERTIFICATE OF CHANGE | 2016-06-16 |
130329000810 | 2013-03-29 | CERTIFICATE OF CHANGE | 2013-03-29 |
120118000709 | 2012-01-18 | CERTIFICATE OF CHANGE | 2012-01-18 |
041210000355 | 2004-12-10 | AFFIDAVIT OF PUBLICATION | 2004-12-10 |
041210000351 | 2004-12-10 | AFFIDAVIT OF PUBLICATION | 2004-12-10 |
040913000182 | 2004-09-13 | ARTICLES OF ORGANIZATION | 2004-09-13 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State