Name: | WALPOLE OUTDOORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2015 (10 years ago) |
Entity Number: | 4687392 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 781-349-4911
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2110014-DCA | Active | Business | 2022-11-29 | 2025-02-28 |
2035658-DCA | Inactive | Business | 2016-04-07 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-25 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-25 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-02 | 2017-05-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-02 | 2017-05-25 | Address | 111 EIGHTH AVENUE AMERICAS, SUITE 501, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-02 | 2016-11-02 | Address | 767 EAST STREET, P.O. BOX 151, WALPOLE, MA, 02081, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000993 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104002265 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210125060614 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190102061750 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170706006104 | 2017-07-06 | BIENNIAL STATEMENT | 2017-01-01 |
170525000089 | 2017-05-25 | CERTIFICATE OF CHANGE | 2017-05-25 |
161102000617 | 2016-11-02 | CERTIFICATE OF CHANGE | 2016-11-02 |
150302000587 | 2015-03-02 | CERTIFICATE OF PUBLICATION | 2015-03-02 |
150102000345 | 2015-01-02 | APPLICATION OF AUTHORITY | 2015-01-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3556723 | BLUEDOT | INVOICED | 2022-11-21 | 100 | Bluedot Fee |
3434804 | EXAMHIC | INVOICED | 2022-04-02 | 50 | Home Improvement Contractor Exam Fee |
3434805 | LICENSE | INVOICED | 2022-04-02 | 50 | Home Improvement Contractor License Fee |
3434803 | TRUSTFUNDHIC | INVOICED | 2022-04-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3387012 | LICENSE REPL | INVOICED | 2021-11-04 | 15 | License Replacement Fee |
3285257 | TRUSTFUNDHIC | INVOICED | 2021-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285258 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
2969419 | RENEWAL | INVOICED | 2019-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
2969418 | TRUSTFUNDHIC | INVOICED | 2019-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2531779 | TRUSTFUNDHIC | INVOICED | 2017-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State