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 |
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 |
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.
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) |
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