Search icon

THE WALLACE GROUP, INC.

Company Details

Name: THE WALLACE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1986 (39 years ago)
Date of dissolution: 11 Aug 1998
Entity Number: 1072051
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 34 TUNSTALL RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP V.G. WALLACE Chief Executive Officer 34 TUNSTALL RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 TUNSTALL RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1995-05-10 1998-04-09 Address 34 TUNSTALL ROAD, SCARSDALE, NY, 10583, 5959, USA (Type of address: Chief Executive Officer)
1995-05-10 1998-04-09 Address 34 TUNSTALL ROAD, SCARSDALE, NY, 10583, 5959, USA (Type of address: Principal Executive Office)
1995-05-10 1998-04-09 Address KENNETH I GREENSTEIN, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1986-04-08 1995-05-10 Address KENNETH I GREENSTEIN, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980811000529 1998-08-11 CERTIFICATE OF DISSOLUTION 1998-08-11
980409002566 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960425002272 1996-04-25 BIENNIAL STATEMENT 1996-04-01
950510002041 1995-05-10 BIENNIAL STATEMENT 1993-04-01
B343727-4 1986-04-08 CERTIFICATE OF INCORPORATION 1986-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State