WLDN LLC

Name: | WLDN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2018 (7 years ago) |
Entity Number: | 5358132 |
ZIP code: | 12444 |
County: | Greene |
Place of Formation: | New York |
Address: | 150 meadow lane, JEWETT, NY, United States, 12444 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 150 meadow lane, JEWETT, NY, United States, 12444 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-28 | 2025-02-25 | Address | 174 8/ ST, APT 3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2022-12-28 | 2025-02-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-06-16 | 2022-12-28 | Address | 10 NEVINS STREET, 19I, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2019-02-15 | 2020-06-16 | Address | 156 HOPE STREET #5F, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2018-11-29 | 2019-02-15 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004168 | 2025-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-13 |
221228002403 | 2022-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-27 |
200616060381 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
190215000196 | 2019-02-15 | CERTIFICATE OF CHANGE | 2019-02-15 |
190205000278 | 2019-02-05 | CERTIFICATE OF PUBLICATION | 2019-02-05 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State