Name: | WA PAINTING & CONTRACTING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2008 (17 years ago) |
Entity Number: | 3630832 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2015973-DCA | Active | Business | 2014-11-28 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-12 | 2012-10-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-02-12 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003599 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
SR-96921 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96922 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121001000816 | 2012-10-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-01 |
120913000704 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
120328002783 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100310002568 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080212000918 | 2008-02-12 | ARTICLES OF ORGANIZATION | 2008-02-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3546730 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3546729 | TRUSTFUNDHIC | INVOICED | 2022-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253192 | TRUSTFUNDHIC | INVOICED | 2020-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253193 | RENEWAL | INVOICED | 2020-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
2914800 | RENEWAL | INVOICED | 2018-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
2914799 | TRUSTFUNDHIC | INVOICED | 2018-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2476255 | RENEWAL | INVOICED | 2016-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
2476254 | TRUSTFUNDHIC | INVOICED | 2016-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1888724 | TRUSTFUNDHIC | INVOICED | 2014-11-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1888725 | BLUEDOT | INVOICED | 2014-11-20 | 100 | Bluedot Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State