Search icon

WALTER JEROME, INC.

Company Details

Name: WALTER JEROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1986 (39 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1071512
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 112 WEST 34TH STREET, NEW YORK, NY, United States, 10120
Address: 1 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER J. HANDELMAN DOS Process Agent 1 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JEROME S. KAUFMAN Chief Executive Officer 112 WEST 34TH STREET, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
1992-11-09 1993-07-13 Address WALTER JEROME, INC., 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-07-13 Address 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
1986-04-07 1989-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-07 1992-11-09 Address 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1490794 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960509002354 1996-05-09 BIENNIAL STATEMENT 1996-04-01
930713002077 1993-07-13 BIENNIAL STATEMENT 1993-04-01
921109002244 1992-11-09 BIENNIAL STATEMENT 1992-04-01
C009402-4 1989-05-10 CERTIFICATE OF AMENDMENT 1989-05-10
B342961-3 1986-04-07 CERTIFICATE OF INCORPORATION 1986-04-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State