Search icon

WATER'S EDGE AQUATIC DESIGN, LLC

Company Details

Name: WATER'S EDGE AQUATIC DESIGN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2009 (15 years ago)
Entity Number: 3889918
ZIP code: 12207
County: Albany
Place of Formation: Kansas
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-05 2023-12-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-05 2023-12-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-06-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-06-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-03 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-03 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201042436 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230605003120 2023-06-05 BIENNIAL STATEMENT 2021-12-01
220930005628 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009511 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220503003276 2022-05-02 CERTIFICATE OF CHANGE BY ENTITY 2022-05-02
SR-101676 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101677 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180123006154 2018-01-23 BIENNIAL STATEMENT 2017-12-01
160505000735 2016-05-05 CERTIFICATE OF CHANGE 2016-05-05
151209000149 2015-12-09 CERTIFICATE OF CHANGE 2015-12-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State