Name: | WALLICO BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1987 (38 years ago) |
Entity Number: | 1148910 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5 WAVERLY PLACE, LAWRENCE, NY, United States, 11559 |
Address: | ROLAND & FOGEL, 1 COLUMBIA PLACE, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
USHER FOGEL, ESQ. | DOS Process Agent | ROLAND & FOGEL, 1 COLUMBIA PLACE, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEIL J WALLIN | Chief Executive Officer | 21-38 44TH RD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-21 | 1997-03-11 | Address | 21-38 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1994-04-21 | Address | 117 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1997-03-11 | Address | 5 WAVERLY PLACE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030408002147 | 2003-04-08 | BIENNIAL STATEMENT | 2003-03-01 |
990316002469 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
970311002222 | 1997-03-11 | BIENNIAL STATEMENT | 1997-03-01 |
940421002209 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930526002276 | 1993-05-26 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State