Search icon

WALLKILL VALLEY ACRES, INC.

Company Details

Name: WALLKILL VALLEY ACRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1967 (58 years ago)
Entity Number: 211621
ZIP code: 12586
County: Ulster
Place of Formation: New York
Address: PO BOX 366, 156 ORANGE AVENUE, WALDEN, NY, United States, 12586
Principal Address: 156 Orange Ave, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 366, 156 ORANGE AVENUE, WALDEN, NY, United States, 12586

Chief Executive Officer

Name Role Address
BRUCE WITTENBERG Chief Executive Officer 156 ORANGE AVE., WALDEN, NY, United States, 12586

History

Start date End date Type Value
2023-07-05 2023-07-05 Address P.O. BOX 367, 158 ORANGE AVE., WALDEN, NY, 12586, 0367, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 156 ORANGE AVE., WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2003-05-28 2023-07-05 Address PO BOX 367, 158 ORANGE AVENUE, WALDEN, NY, 12586, 0367, USA (Type of address: Service of Process)
1997-05-30 2003-05-28 Address C/O JACOBOWITZ & GUBITS, ESQS., PO BOX 367, 158 ORANGE AVE., WALDEN, NY, 12586, 0367, USA (Type of address: Service of Process)
1997-05-30 2003-05-28 Address C/O JACOBOWITZ & GUBITS, ESQS., PO BOX 367, 158 ORANGE AVE., WALDEN, NY, 12586, 0367, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230705004507 2023-07-05 BIENNIAL STATEMENT 2023-06-01
20180521038 2018-05-21 ASSUMED NAME CORP AMENDMENT 2018-05-21
130621002180 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110621003286 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090608002222 2009-06-08 BIENNIAL STATEMENT 2009-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State