Name: | W L REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1984 (41 years ago) |
Entity Number: | 938374 |
ZIP code: | 10925 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 1418, GREENWOOD LAKE, NY, United States, 10925 |
Principal Address: | PO BOX 1418, 35 LAKEWOOD RD, GREENWOOD LAKE, NY, United States, 10925 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1418, GREENWOOD LAKE, NY, United States, 10925 |
Name | Role | Address |
---|---|---|
ROBERT WAGNER | Chief Executive Officer | PO BOX 1418, GREENWOOD LAKE, NY, United States, 10925 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-11 | 2012-08-17 | Address | PO BOX 1418 / NEW MONROE ROAD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process) |
2006-08-11 | 2012-08-17 | Address | PO BOX 1418 / NEW MONROE ROAD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer) |
2006-08-11 | 2012-08-17 | Address | PO BOX 1418 / NEW MONROE ROAD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office) |
1994-02-14 | 2006-08-11 | Address | PO BOX 1418, NEW MONROE ROAD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer) |
1994-02-14 | 2006-08-11 | Address | PO BOX 1418, NEW MONROE ROAD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140812006422 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120817002271 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100819002499 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080804002114 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060811002437 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State