Name: | JULIA WATSON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2019 (6 years ago) |
Entity Number: | 5612288 |
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 |
---|---|---|
NEW YORK REGISTERED AGENT LLC | Agent | 90 STATE ST, SUITE 700, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-13 | 2023-08-04 | Address | 90 STATE ST, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-13 | 2022-09-29 | Address | 63 SOUTH OXFORD STREET, GROUND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2020-02-11 | 2020-11-13 | Address | 258 CARLTON AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2019-08-28 | 2020-02-11 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804000088 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
220929023417 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210818002600 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
201113000066 | 2020-11-13 | CERTIFICATE OF CHANGE | 2020-11-13 |
200211000528 | 2020-02-11 | CERTIFICATE OF CHANGE | 2020-02-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State