Search icon

WD DESIGN LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WD DESIGN LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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