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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300BDCITVE7W3WP37 | 3313966 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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