Name: | WATERMARK DESIGNS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2006 (19 years ago) |
Entity Number: | 3383206 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
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 |
---|---|---|---|
2024-06-05 | 2025-03-25 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2024-06-05 | 2025-03-25 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-02-22 | 2024-06-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2024-02-22 | 2024-06-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-06-01 | 2024-02-22 | Address | 3 MILLENNIUM WAY, BRANCHBURG, NJ, 08876, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325000443 | 2025-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-24 |
240605004452 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
240222001110 | 2024-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-21 |
220606001410 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
200601061375 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State