Name: | WASHING SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2010 (15 years ago) |
Entity Number: | 3898513 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-24 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-24 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-14 | 2020-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2020-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-30 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-30 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-13 | 2018-11-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-13 | 2018-11-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-01-12 | 2016-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-12 | 2016-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000580 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220121001653 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
200612060369 | 2020-06-12 | BIENNIAL STATEMENT | 2020-01-01 |
200324000725 | 2020-03-24 | CERTIFICATE OF CHANGE | 2020-03-24 |
SR-109423 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109424 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181130000393 | 2018-11-30 | CERTIFICATE OF CHANGE | 2018-11-30 |
180102006227 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160913000521 | 2016-09-13 | CERTIFICATE OF CHANGE | 2016-09-13 |
160204006228 | 2016-02-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State