WIDEWATERS HOTELS, LLC

Name: | WIDEWATERS HOTELS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Nov 2024 |
Entity Number: | 4011376 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 5845 widewaters parkway, suite 100, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 5845 widewaters parkway, suite 100, EAST SYRACUSE, NY, United States, 13057 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-26 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-01-12 | 2023-09-26 | Address | 5845 WIDEWATERS PARKWAY, SUITE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2010-10-26 | 2021-01-12 | Address | 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127003246 | 2024-11-27 | SURRENDER OF AUTHORITY | 2024-11-27 |
241007003375 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
230926000521 | 2023-09-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-25 |
221021001303 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
210112060256 | 2021-01-12 | BIENNIAL STATEMENT | 2020-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State