Search icon

WALBRIDGE INDUSTRIAL PROCESS LLC

Company Details

Name: WALBRIDGE INDUSTRIAL PROCESS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2012 (13 years ago)
Entity Number: 4211499
ZIP code: 12207
County: New York
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-03-08 2024-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-08 2024-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-22 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-22 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-03-05 2019-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-05 2019-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240313003313 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220325000972 2022-03-25 BIENNIAL STATEMENT 2022-03-01
200331060032 2020-03-31 BIENNIAL STATEMENT 2020-03-01
190308000057 2019-03-08 CERTIFICATE OF CHANGE 2019-03-08
SR-59957 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59958 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190122000048 2019-01-22 CERTIFICATE OF CHANGE 2019-01-22
180321006253 2018-03-21 BIENNIAL STATEMENT 2018-03-01
160324006037 2016-03-24 BIENNIAL STATEMENT 2016-03-01
140401006051 2014-04-01 BIENNIAL STATEMENT 2014-03-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State