Search icon

WORLDHAM HOLDINGS LLC

Company Details

Name: WORLDHAM HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2018 (7 years ago)
Entity Number: 5315387
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-04-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-13 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-13 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-02 2022-05-13 Address 79B DUCK POND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004717 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220930000530 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003604 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220418003085 2022-04-18 BIENNIAL STATEMENT 2022-04-01
220513001215 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
200401060761 2020-04-01 BIENNIAL STATEMENT 2020-04-01
181030000207 2018-10-30 CERTIFICATE OF PUBLICATION 2018-10-30
180402010291 2018-04-02 ARTICLES OF ORGANIZATION 2018-04-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State