WE 1785 STATE HIGHWAY 5S LLC

Name: | WE 1785 STATE HIGHWAY 5S LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2020 (5 years ago) |
Entity Number: | 5729689 |
ZIP code: | 12207 |
County: | Montgomery |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-08-23 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2024-03-27 | 2024-08-23 | Address | 150 BAKER AVENUE EXTENSION, SUITE 303, CONCORD, MA, 01742, USA (Type of address: Service of Process) |
2023-12-19 | 2024-03-27 | Address | 150 BAKER AVENUE EXTENSION, SUITE 303, CONCORD, MA, 01742, USA (Type of address: Service of Process) |
2023-12-19 | 2024-03-27 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2022-09-21 | 2023-12-19 | Address | 150 BAKER AVENUE EXTENSION, SUITE 303, CONCORD, MA, 01742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823002165 | 2024-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-22 |
240327001086 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
231219003174 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
220921000661 | 2022-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-20 |
220301000242 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State