Name: | WIDEWATERS LAKEWOOD VILLAGE CENTER COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2011 (14 years ago) |
Entity Number: | 4089400 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300PZQDCUZR3CEU03 | 4089400 | US-NY | GENERAL | ACTIVE | 2011-05-03 | |||||||||||||||||||
|
Legal | c/o Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207 |
Headquarters | 5845 Widewaters Parkway, Suite 100, East Syracuse, US-NY, US, 13057 |
Registration details
Registration Date | 2019-03-18 |
Last Update | 2024-06-06 |
Status | ISSUED |
Next Renewal | 2025-06-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4089400 |
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 |
---|---|---|---|
2023-06-26 | 2023-09-28 | Address | 5845 WIDEWATERS PARKWAY, Suite 10, East Syracuse, NY, 13057, USA (Type of address: Service of Process) |
2011-05-03 | 2023-06-26 | Address | 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928000838 | 2023-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-27 |
230626004331 | 2023-06-26 | BIENNIAL STATEMENT | 2023-05-01 |
210601060383 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
191017060053 | 2019-10-17 | BIENNIAL STATEMENT | 2019-05-01 |
170522006170 | 2017-05-22 | BIENNIAL STATEMENT | 2017-05-01 |
150508006215 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
130524006043 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110816000273 | 2011-08-16 | CERTIFICATE OF PUBLICATION | 2011-08-16 |
110503001049 | 2011-05-03 | CERTIFICATE OF CONVERSION | 2011-05-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State