WILKINS PROPERTIES LLC

Name: | WILKINS PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2001 (24 years ago) |
Entity Number: | 2706947 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 1099 RTE 21, PO BOX 98, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1099 RTE 21, PO BOX 98, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2024-08-01 | Address | 1099 RTE 21, PO BOX 98, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
2009-12-08 | 2023-05-31 | Address | 1099 RTE 21, PO BOX 98, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
2005-11-28 | 2009-12-08 | Address | 972 RTE 36, BOX 98, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
2001-12-10 | 2005-11-28 | Address | 1099 STATE RTE. 21, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033561 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230531002397 | 2023-05-31 | BIENNIAL STATEMENT | 2021-12-01 |
201123060430 | 2020-11-23 | BIENNIAL STATEMENT | 2019-12-01 |
131217006386 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
111219002101 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State