WATER'S EDGE VILLAGE, LLC

Name: | WATER'S EDGE VILLAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2011 (15 years ago) |
Date of dissolution: | 06 Jan 2025 |
Entity Number: | 4043274 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
C/O GREENVIEW PROPERITES, INC. | DOS Process Agent | 5 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-14 | Address | 5 SHORE LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2013-03-12 | 2025-01-02 | Address | 5 SHORE LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2011-01-18 | 2013-03-12 | Address | 132 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001590 | 2025-01-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-06 |
250102001515 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230117001969 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210105060184 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190115060060 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State