Name: | STAR WATER DAMAGE RESTORATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2022 (2 years ago) |
Entity Number: | 6638709 |
ZIP code: | 11226 |
County: | Albany |
Place of Formation: | New York |
Address: | 2904 Clarendon Road, Apt 2F, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2904 Clarendon Road, Apt 2F, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
jonathan a. contreras reyes | Agent | 2904 Clarendon Road, Apt 2F, BROOKLYN, NY, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2025-02-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-25 | 2025-02-13 | Address | 2904 Clarendon Road, Apt 2F, Brooklyn, NY, 11226, USA (Type of address: Service of Process) |
2023-11-09 | 2024-11-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-09 | 2024-11-25 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000779 | 2025-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-04 |
241125002974 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
231109003733 | 2023-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-09 |
221109000741 | 2022-11-09 | ARTICLES OF ORGANIZATION | 2022-11-09 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State