Name: | WATERSIDE VENTURE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2017 (8 years ago) |
Entity Number: | 5178020 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-08-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-08-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-11 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-11 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-07-28 | 2019-04-11 | Address | 20 WATERSIDE PLAZA, APT 18A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817002888 | 2023-08-17 | BIENNIAL STATEMENT | 2023-07-01 |
220930012061 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007758 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211008000203 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
201104060902 | 2020-11-04 | BIENNIAL STATEMENT | 2019-07-01 |
190729000487 | 2019-07-29 | CERTIFICATE OF PUBLICATION | 2019-07-29 |
190411000248 | 2019-04-11 | CERTIFICATE OF CHANGE | 2019-04-11 |
170728010328 | 2017-07-28 | ARTICLES OF ORGANIZATION | 2017-07-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State