Name: | WEDDINGPAGES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2011 (13 years ago) |
Entity Number: | 4172440 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2019-10-09 | 2023-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-09 | 2023-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-05 | 2013-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211000459 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
211228001434 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
191202061316 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
191009000029 | 2019-10-09 | CERTIFICATE OF CHANGE | 2019-10-09 |
SR-59190 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59191 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171212006294 | 2017-12-12 | BIENNIAL STATEMENT | 2017-12-01 |
151209006342 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
140204002361 | 2014-02-04 | BIENNIAL STATEMENT | 2013-12-01 |
130715000927 | 2013-07-15 | CERTIFICATE OF CHANGE | 2013-07-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State