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