Name: | WATERBRIDGE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2006 (19 years ago) |
Entity Number: | 3372115 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WATERBRIDGE CAPITAL LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-08 | 2018-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-24 | 2018-06-08 | Address | 7 TIMES SQUARE, 37TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-01-29 | 2016-08-24 | Address | 590 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-06-06 | 2014-01-29 | Address | 4522 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220602003370 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200602061281 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180716006257 | 2018-07-16 | BIENNIAL STATEMENT | 2018-06-01 |
180608000433 | 2018-06-08 | CERTIFICATE OF CHANGE | 2018-06-08 |
160824006172 | 2016-08-24 | BIENNIAL STATEMENT | 2016-06-01 |
140609006620 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
140129006162 | 2014-01-29 | BIENNIAL STATEMENT | 2012-06-01 |
100625002330 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080602002022 | 2008-06-02 | BIENNIAL STATEMENT | 2008-06-01 |
070426000825 | 2007-04-26 | CERTIFICATE OF PUBLICATION | 2007-04-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State