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
Name | Role | Address |
---|---|---|
PHILIP V.G. WALLACE | Chief Executive Officer | 34 TUNSTALL RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 TUNSTALL RD, SCARSDALE, NY, United States, 10583 |
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) |
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