WAL-MAR REALTY CORP.

Name: | WAL-MAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1986 (39 years ago) |
Entity Number: | 1116674 |
ZIP code: | 11206 |
County: | Rockland |
Place of Formation: | New York |
Address: | 49 WALTON STREET, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB BRISK | Chief Executive Officer | 49 WALTON ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 WALTON STREET, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 2005-01-26 | Address | 3 HOPAL LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1986-10-02 | 1993-05-04 | Address | THREE HOPAL LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130109002099 | 2013-01-09 | BIENNIAL STATEMENT | 2012-10-01 |
101018002889 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081201003006 | 2008-12-01 | BIENNIAL STATEMENT | 2008-10-01 |
060929002646 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
050126002121 | 2005-01-26 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State