Name: | WEB SERVICES US, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2005 (20 years ago) |
Entity Number: | 3246227 |
ZIP code: | 12159 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 427 Bullock Road, Slingerlands, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
HOWARD DIAMOND | Agent | 427 BULLOCK RD, SLINGERLANDS, NY, 12159 |
Name | Role | Address |
---|---|---|
HOWARD DIAMOND | DOS Process Agent | 427 Bullock Road, Slingerlands, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-13 | 2024-12-04 | Address | 427 BULLOCK RD, SLINGERLANDS, NY, 12159, USA (Type of address: Registered Agent) |
2011-08-12 | 2024-12-04 | Address | PO BOX 4723, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2007-08-07 | 2011-08-12 | Address | 94 COOKS COURT, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
2005-08-19 | 2012-12-13 | Address | 1016 FOXWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent) |
2005-08-19 | 2007-08-07 | Address | 1016 FOXWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004610 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
130812002410 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
121213000111 | 2012-12-13 | CERTIFICATE OF CHANGE | 2012-12-13 |
110812002651 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090727003134 | 2009-07-27 | BIENNIAL STATEMENT | 2009-08-01 |
070807002760 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
050819000834 | 2005-08-19 | ARTICLES OF ORGANIZATION | 2005-08-19 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State