WELLS HILL PARTNERS, LTD.

Name: | WELLS HILL PARTNERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1983 (42 years ago) |
Entity Number: | 853547 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER Y GEVALT | Chief Executive Officer | 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, United States, 10019 |
Number | Type | End date |
---|---|---|
31GE0475144 | CORPORATE BROKER | 2026-07-29 |
109911086 | REAL ESTATE PRINCIPAL OFFICE | No data |
10301223625 | ASSOCIATE BROKER | 2026-10-20 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-07-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-06-02 | 2023-07-05 | Address | 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-07-05 | Address | 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705001579 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
230602003822 | 2023-06-02 | BIENNIAL STATEMENT | 2021-07-01 |
190710060671 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
180402002089 | 2018-04-02 | BIENNIAL STATEMENT | 2017-07-01 |
B536623-3 | 1987-08-24 | CERTIFICATE OF AMENDMENT | 1987-08-24 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State