Search icon

WALLABY PROPERTIES LLC

Company Details

Name: WALLABY PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jan 2008 (17 years ago)
Date of dissolution: 13 Oct 2015
Entity Number: 3622006
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-24 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-24 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96702 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96701 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151013000066 2015-10-13 ARTICLES OF DISSOLUTION 2015-10-13
140422006028 2014-04-22 BIENNIAL STATEMENT 2014-01-01
130212000700 2013-02-12 CERTIFICATE OF AMENDMENT 2013-02-12
121001000753 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120913000708 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
120330002065 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100128002274 2010-01-28 BIENNIAL STATEMENT 2010-01-01
100127000478 2010-01-27 CERTIFICATE OF AMENDMENT 2010-01-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State