Name: | WALBRIDGE ALDINGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2015 (10 years ago) |
Entity Number: | 4688510 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
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 |
---|---|---|---|
2019-03-08 | 2025-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-03-08 | 2025-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-22 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-22 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-01-05 | 2019-01-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-05 | 2019-01-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120000890 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
230125002920 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210105062533 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190308000058 | 2019-03-08 | CERTIFICATE OF CHANGE | 2019-03-08 |
SR-69910 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69909 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190122000063 | 2019-01-22 | CERTIFICATE OF CHANGE | 2019-01-22 |
190102060460 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170118006375 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150105000617 | 2015-01-05 | APPLICATION OF AUTHORITY | 2015-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302002597 | 0213100 | 1998-04-01 | WOODBURY COMMONS, WOODBURY, NY, 11797 | |||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State