Search icon

WALPOLE OUTDOORS LLC

Company Details

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

DOS Process Agent

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

Agent

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

Licenses

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

History

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)

Filings

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

Fine And Fees

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