Name: | WATERVILLE SUPPLY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2013 (12 years ago) |
Entity Number: | 4347235 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | Massachusetts |
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 |
---|---|---|---|
2014-10-10 | 2025-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-10 | 2025-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-01-17 | 2014-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-17 | 2014-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000951 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230119002904 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
210112060347 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190109060823 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170110006289 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150121006422 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
141010000382 | 2014-10-10 | CERTIFICATE OF CHANGE | 2014-10-10 |
130117000238 | 2013-01-17 | APPLICATION OF AUTHORITY | 2013-01-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State