Name: | WALLICO MAINTENANCE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2011 (14 years ago) |
Entity Number: | 4099683 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WALLICO MAINTENANCE GROUP, LLC, ILLINOIS | LLC_06207545 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2023-05-01 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-15 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-08-29 | 2023-02-15 | Address | 965 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2011-05-26 | 2011-08-29 | Address | 1220 N. MARKET ST. SUITE 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001233 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230215000296 | 2023-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-14 |
220506003029 | 2022-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
191121060093 | 2019-11-21 | BIENNIAL STATEMENT | 2019-05-01 |
170503006579 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150528006070 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
130506007397 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110829000657 | 2011-08-29 | CERTIFICATE OF CHANGE | 2011-08-29 |
110526000610 | 2011-05-26 | ARTICLES OF ORGANIZATION | 2011-05-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State