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
Name | Role | Address |
---|---|---|
WALTER J. HANDELMAN | DOS Process Agent | 1 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
JEROME S. KAUFMAN | Chief Executive Officer | 112 WEST 34TH STREET, NEW YORK, NY, United States, 10120 |
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) |
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