Name: | WATER GRANT STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2015 (9 years ago) |
Entity Number: | 4859238 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-25 | 2023-12-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-25 | 2023-12-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-04 | 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 |
---|---|---|---|
231206003201 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211206003526 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191204061078 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
190425000127 | 2019-04-25 | CERTIFICATE OF CHANGE | 2019-04-25 |
SR-73764 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73763 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171226006187 | 2017-12-26 | BIENNIAL STATEMENT | 2017-12-01 |
160210000085 | 2016-02-10 | CERTIFICATE OF PUBLICATION | 2016-02-10 |
151204000531 | 2015-12-04 | APPLICATION OF AUTHORITY | 2015-12-04 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State