Name: | WALNUT HILL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1987 (38 years ago) |
Entity Number: | 1181160 |
ZIP code: | 13029 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5480 ORANGEPORT RD, BREWERTON, NY, United States, 13029 |
Principal Address: | 5480 ORANGEPORT RD., BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WICKHAM | Chief Executive Officer | 5480 ORANGEPORT RD., BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5480 ORANGEPORT RD, BREWERTON, NY, United States, 13029 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-06 | 2019-10-29 | Address | 5454 ORANGEPORT RD, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office) |
2009-07-06 | 2019-10-29 | Address | PO BOX 159, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2003-05-28 | 2009-07-06 | Address | PO BOX 742, 5480 ORANGEPORT RD, BREWERTON, NY, 13029, 0742, USA (Type of address: Principal Executive Office) |
1999-07-08 | 2009-07-06 | Address | PO BOX 742, BREWERTON, NY, 13029, 0701, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1999-07-08 | Address | P.O. BOX 701, BREWERTON, NY, 13029, 0701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029002068 | 2019-10-29 | BIENNIAL STATEMENT | 2019-06-01 |
110620002477 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090706002793 | 2009-07-06 | BIENNIAL STATEMENT | 2009-06-01 |
070619002566 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
050803002095 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State