Name: | WILLOW WAY 1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2018 (7 years ago) |
Entity Number: | 5299910 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | California |
Foreign Legal Name: | WILLOW WAY, LLC |
Fictitious Name: | WILLOW WAY 1, LLC |
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 |
---|---|---|---|
2020-03-04 | 2020-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-08 | 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 |
---|---|---|---|
220322001238 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200923000292 | 2020-09-23 | CERTIFICATE OF CHANGE | 2020-09-23 |
200304061663 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-82208 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82207 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180508000253 | 2018-05-08 | CERTIFICATE OF PUBLICATION | 2018-05-08 |
180308000101 | 2018-03-08 | APPLICATION OF AUTHORITY | 2018-03-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State