Name: | WALL STREET SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1986 (39 years ago) |
Date of dissolution: | 24 Sep 2004 |
Entity Number: | 1060979 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 30 BROAD STREET, NEW YORK, NY, United States, 10004 |
Address: | 875 3RD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCIEN KNEIP | Chief Executive Officer | 30 BROAD STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
HOGAN & HARTSON LLP | DOS Process Agent | 875 3RD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-20 | 2004-03-04 | Address | 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-03-07 | 2004-02-20 | Address | 551 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-03-28 | 2000-03-07 | Address | 551 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1986-08-25 | 2001-05-21 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.1 |
1986-02-27 | 1994-03-28 | Address | LEHRER, 551 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040924000773 | 2004-09-24 | CERTIFICATE OF MERGER | 2004-09-24 |
040304002894 | 2004-03-04 | BIENNIAL STATEMENT | 2004-02-01 |
040220000095 | 2004-02-20 | CERTIFICATE OF CHANGE | 2004-02-20 |
020213002318 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
010521000230 | 2001-05-21 | CERTIFICATE OF AMENDMENT | 2001-05-21 |
000307002945 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980303002041 | 1998-03-03 | BIENNIAL STATEMENT | 1998-02-01 |
940328002656 | 1994-03-28 | BIENNIAL STATEMENT | 1994-02-01 |
B520452-3 | 1987-07-14 | CERTIFICATE OF AMENDMENT | 1987-07-14 |
B394234-6 | 1986-08-25 | CERTIFICATE OF AMENDMENT | 1986-08-25 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State