Name: | WESTON DEVELOPMENT II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2006 (19 years ago) |
Entity Number: | 3336845 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-02 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-02 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-03-21 | 2012-08-02 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320001174 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220311000891 | 2022-03-11 | BIENNIAL STATEMENT | 2022-03-01 |
200331060308 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
180307006679 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160309006237 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State