UPSTATE NY WATER TREATMENT LLC

Name: | UPSTATE NY WATER TREATMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Oct 2020 (5 years ago) |
Date of dissolution: | 02 May 2024 |
Entity Number: | 5866359 |
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 |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-05-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-05-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-02 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-02 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-27 | 2020-11-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513002913 | 2024-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-02 |
221021001811 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
220930002421 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019662 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201102000339 | 2020-11-02 | CERTIFICATE OF CHANGE | 2020-11-02 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State