Name: | WILLOW BUILDING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2020 (5 years ago) |
Entity Number: | 5809457 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Contact Details
Phone +1 929-312-2167
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2111099-DCA | Active | Business | 2023-02-16 | 2025-02-28 |
2096912-DCA | Inactive | Business | 2020-11-12 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-09-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-11 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-11 | 2022-09-29 | 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 |
---|---|---|---|
240904002963 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220930015496 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929016565 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220824001968 | 2022-08-24 | BIENNIAL STATEMENT | 2022-08-01 |
200811010302 | 2020-08-11 | ARTICLES OF ORGANIZATION | 2020-08-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3598693 | DCA-SUS | CREDITED | 2023-02-15 | 200 | Suspense Account |
3598619 | BLUEDOT | INVOICED | 2023-02-15 | 100 | Bluedot Fee |
3590776 | LICENSE | INVOICED | 2023-01-30 | 25 | Home Improvement Contractor License Fee |
3590775 | EXAMHIC | INVOICED | 2023-01-30 | 50 | Home Improvement Contractor Exam Fee |
3590774 | TRUSTFUNDHIC | CREDITED | 2023-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3244543 | EXAMHIC | INVOICED | 2020-10-07 | 50 | Home Improvement Contractor Exam Fee |
3244542 | LICENSE | INVOICED | 2020-10-07 | 25 | Home Improvement Contractor License Fee |
3244570 | FINGERPRINT | INVOICED | 2020-10-07 | 75 | Fingerprint Fee |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State