WALTHAM SERVICES, LLC

Name: | WALTHAM SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2011 (14 years ago) |
Entity Number: | 4083533 |
ZIP code: | 10528 |
County: | Monroe |
Address: | 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
united agent group inc. | Agent | 600 mamaroneck avenue, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
15171 | 2013-07-01 | 2025-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2025-04-15 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-02-21 | 2025-04-15 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-04-17 | 2024-02-21 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-04-17 | 2024-02-21 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-08-11 | 2023-04-17 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002934 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
240221000885 | 2024-02-12 | CERTIFICATE OF AMENDMENT | 2024-02-12 |
230417008978 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
220811001121 | 2022-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-10 |
210422060444 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State