Name: | WALLKILL 2015 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2015 (9 years ago) |
Entity Number: | 4823489 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-21 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-01-17 | 2023-07-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-17 | 2023-07-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-22 | 2023-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000109 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
230721000697 | 2023-07-21 | BIENNIAL STATEMENT | 2021-09-01 |
230117002798 | 2023-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-17 |
200212060073 | 2020-02-12 | BIENNIAL STATEMENT | 2019-09-01 |
180806006857 | 2018-08-06 | BIENNIAL STATEMENT | 2017-09-01 |
151210000054 | 2015-12-10 | CERTIFICATE OF PUBLICATION | 2015-12-10 |
150922000489 | 2015-09-22 | APPLICATION OF AUTHORITY | 2015-09-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State