Name: | WATER MILL BUILDING SUPPLY REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2007 (17 years ago) |
Entity Number: | 3597814 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 481 WASHINGTON ST, 1N, NEW YORK, NY, United States, 10013 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300HQK37P2XP6WW41 | 3597814 | US-NY | GENERAL | ACTIVE | 2007-11-27 | |||||||||||||||||||
|
Legal | 481 WASHINGTON ST, 1N, NEW YORK, US-NY, US, 10013 |
Headquarters | 481 WASHINGTON ST, 1N, NEW YORK, US-NY, US, 10013 |
Registration details
Registration Date | 2013-07-15 |
Last Update | 2024-06-29 |
Status | ISSUED |
Next Renewal | 2025-08-27 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3597814 |
Name | Role | Address |
---|---|---|
TRADE SUPPLY GROUP | DOS Process Agent | 481 WASHINGTON ST, 1N, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-08 | 2017-11-06 | Address | 624 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-12-08 | 2013-11-08 | Address | 624 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-11-27 | 2011-12-08 | Address | ATTN: BETH THORNTON, 421 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220826001325 | 2022-08-26 | BIENNIAL STATEMENT | 2021-11-01 |
191105061241 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171106006092 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
150914000517 | 2015-09-14 | CERTIFICATE OF PUBLICATION | 2015-09-14 |
131108006103 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111208002045 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
100106002160 | 2010-01-06 | BIENNIAL STATEMENT | 2009-11-01 |
071127000646 | 2007-11-27 | ARTICLES OF ORGANIZATION | 2007-11-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State