Name: | WALLKILL GOLF MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2018 (7 years ago) |
Entity Number: | 5304737 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
18127 | 2022-01-28 | 2025-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326004063 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220301004501 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200327060060 | 2020-03-27 | BIENNIAL STATEMENT | 2020-03-01 |
SR-82301 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82300 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180502000074 | 2018-05-02 | CERTIFICATE OF PUBLICATION | 2018-05-02 |
180315000458 | 2018-03-15 | APPLICATION OF AUTHORITY | 2018-03-15 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State