Search icon

WALLKILL REALTY PARTNERS LLC

Company Details

Name: WALLKILL REALTY PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2011 (14 years ago)
Entity Number: 4069500
ZIP code: 06901
County: Orange
Place of Formation: New York
Address: C/O FILBEN GROUP LLC, 201 BROAD ST., 5TH FLOOR, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
WALLKILL REALTY PARTNERS LLC DOS Process Agent C/O FILBEN GROUP LLC, 201 BROAD ST., 5TH FLOOR, STAMFORD, CT, United States, 06901

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001565623
Phone:
9143052230

Latest Filings

Form type:
D
File number:
021-192158
Filing date:
2013-02-20
File:

History

Start date End date Type Value
2024-04-04 2025-03-06 Address C/O FILBEN GROUP LLC, 201 BROAD ST., 5TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2021-03-05 2024-04-04 Address C/O FILBEN GROUP LLC, 201 BROAD ST., 5TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2012-05-30 2021-03-05 Address C/O FILBEN DEVELOPMENT, LLC, 800 WESTCHESTER AVE S-712, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2011-03-18 2012-05-30 Address C/O FILBEN DEVELOPMENT, LLC, 800 WESTCHESTER AVENUE, S-712, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306000361 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240404002172 2024-04-04 BIENNIAL STATEMENT 2024-04-04
210305060182 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190315060396 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170306006157 2017-03-06 BIENNIAL STATEMENT 2017-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State