Search icon

WATANABE INTERNATIONAL HOLDINGS LLC

Company Details

Name: WATANABE INTERNATIONAL HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2010 (14 years ago)
Entity Number: 4015241
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-03 2018-08-13 Address FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105000710 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221104000177 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201117060171 2020-11-17 BIENNIAL STATEMENT 2020-11-01
SR-55773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006330 2018-11-02 BIENNIAL STATEMENT 2018-11-01
180813000815 2018-08-13 CERTIFICATE OF CHANGE 2018-08-13
161102006388 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141119006574 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121106007016 2012-11-06 BIENNIAL STATEMENT 2012-11-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State