Search icon

WALDEN PLACE IMPROVEMENTS, LLC

Company Details

Name: WALDEN PLACE IMPROVEMENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Nov 2014 (10 years ago)
Date of dissolution: 29 Jul 2024
Entity Number: 4664934
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2024-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018244 2024-07-29 CERTIFICATE OF TERMINATION 2024-07-29
221109002383 2022-11-09 BIENNIAL STATEMENT 2022-11-01
201110060414 2020-11-10 BIENNIAL STATEMENT 2020-11-01
SR-105556 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105557 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181113006367 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161129006111 2016-11-29 BIENNIAL STATEMENT 2016-11-01
150120000625 2015-01-20 CERTIFICATE OF PUBLICATION 2015-01-20
141112000644 2014-11-12 APPLICATION OF AUTHORITY 2014-11-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State