WALL STREET INVESTORS INC.

Name: | WALL STREET INVESTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1986 (39 years ago) |
Entity Number: | 1073873 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 39 DAVINCI DR, ROCHESTER, NY, United States, 14624 |
Address: | 292 LAKE AVENUE, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOM GALVANO | Chief Executive Officer | 292 LAKE AVE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 292 LAKE AVENUE, ROCHESTER, NY, United States, 14608 |
Number | Type | End date |
---|---|---|
10311205092 | CORPORATE BROKER | 2024-11-03 |
10991217379 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-05 | 2000-04-17 | Address | 39 DAVINCI DR, ROCHESTER, NY, 14624, 3808, USA (Type of address: Chief Executive Officer) |
1998-05-05 | 2009-03-04 | Address | 39 DANINCI DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1992-11-03 | 1998-05-05 | Address | 39 DAVINCI DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1998-05-05 | Address | 39 DAVINCI DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1986-04-15 | 1998-05-05 | Address | 39 DAVINCI DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090304000088 | 2009-03-04 | CERTIFICATE OF CHANGE | 2009-03-04 |
000417002558 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
980505002196 | 1998-05-05 | BIENNIAL STATEMENT | 1998-04-01 |
000048006742 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921103002478 | 1992-11-03 | BIENNIAL STATEMENT | 1992-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State