Name: | WD DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2008 (17 years ago) |
Entity Number: | 3677935 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WD DESIGN LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-12 | 2020-05-05 | Address | 368 BROADWAY SUITE 3C, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2010-06-17 | 2012-06-12 | Address | 112 CONGRESS ST STE 202, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2008-05-29 | 2012-10-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-05-29 | 2010-06-17 | 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 |
---|---|---|---|
220505001775 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200505060584 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-98251 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121001000937 | 2012-10-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-01 |
120612006039 | 2012-06-12 | BIENNIAL STATEMENT | 2012-05-01 |
100617002609 | 2010-06-17 | BIENNIAL STATEMENT | 2010-05-01 |
080529000766 | 2008-05-29 | ARTICLES OF ORGANIZATION | 2008-05-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State