Search icon

WIDEWATERS CONNELLSVILLE II COMPANY, LLC

Company Details

Name: WIDEWATERS CONNELLSVILLE II COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2006 (19 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 3313966
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BDCITVE7W3WP37 3313966 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters The Widewaterrs Goup, PO Box 3, 5786 Widewaters Parkway, DeWitt, US-NY, US, 13214

Registration details

Registration Date 2017-03-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3313966

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-01 2024-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-01 2024-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-21 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-09-21 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-01 2016-06-13 Address PO BOX 3, 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, 0003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703000968 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
240201040788 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230921001802 2023-09-21 CERTIFICATE OF CHANGE BY ENTITY 2023-09-21
220203001421 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200210060070 2020-02-10 BIENNIAL STATEMENT 2020-02-01
SR-43226 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43227 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305006899 2018-03-05 BIENNIAL STATEMENT 2018-02-01
160613000822 2016-06-13 CERTIFICATE OF CHANGE 2016-06-13
160212006111 2016-02-12 BIENNIAL STATEMENT 2016-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State