Name: | WATKYN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2016 (9 years ago) |
Entity Number: | 4877842 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Wyoming |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-02-08 | Address | 1967 WHERLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-01-18 | 2024-02-08 | Address | 1967 wehrle drive suite 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-12-29 | 2024-01-18 | Address | 1967 WHERLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-12-29 | 2024-01-18 | Address | 1967 wehrle drive suite 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-12-02 | 2021-12-29 | Address | 5830 E 2ND ST, STE 8, CASPER, WY, 82609, USA (Type of address: Service of Process) |
2016-01-12 | 2019-12-02 | Address | 1515 ROUTE 202 #379, POMONA, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208000173 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
240118002129 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
211229000016 | 2021-12-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-17 |
200106060132 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
191202060509 | 2019-12-02 | BIENNIAL STATEMENT | 2018-01-01 |
160404000496 | 2016-04-04 | CERTIFICATE OF PUBLICATION | 2016-04-04 |
160112000609 | 2016-01-12 | APPLICATION OF AUTHORITY | 2016-01-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State