Search icon

WISLAN REALTY COMPANY, LLC

Company Details

Name: WISLAN REALTY COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2004 (21 years ago)
Entity Number: 3047870
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVENUE, 4TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
WISLAN REALTY COMPANY, LLC DOS Process Agent C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVENUE, 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-04-04 2024-04-16 Address C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVENUE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-06-23 2016-04-04 Address 441 L3EXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-07-02 2014-06-23 Address C/O WALLACK MGMT CO INC, 18 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-04-29 2012-07-02 Address C/O WALLOCK MGMT CO INC, 18 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-04-17 2010-04-29 Address C/O WALLOCK MGMT CO INC., 18 EAST 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2004-04-30 2008-04-17 Address 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416003508 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220411002619 2022-04-11 BIENNIAL STATEMENT 2022-04-01
200403060521 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402006728 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006519 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140623002272 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120702002588 2012-07-02 BIENNIAL STATEMENT 2012-04-01
100429003150 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080417003174 2008-04-17 BIENNIAL STATEMENT 2008-04-01
040505000671 2004-05-05 CERTIFICATE OF CHANGE 2004-05-05

Date of last update: 05 Feb 2025

Sources: New York Secretary of State