Name: | WALLACH CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1169358 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 12 SECOND ST, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON WALLACH | Chief Executive Officer | 12 SECOND ST, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
JASON WALLACH | DOS Process Agent | 12 SECOND ST, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-12 | 2007-05-23 | Address | 135 PHILLIPS RD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2003-08-12 | 2007-05-23 | Address | 135 PHILLIPS RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2003-08-12 | 2007-05-23 | Address | 135 PHILLIPS RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1997-05-20 | 2003-08-12 | Address | 36 FORTUNE VALLEY LANE, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1997-05-20 | 2003-08-12 | Address | 36 FORTUNE VALLEY LANE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113790 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070523002205 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050916002669 | 2005-09-16 | BIENNIAL STATEMENT | 2005-05-01 |
030812002112 | 2003-08-12 | BIENNIAL STATEMENT | 2003-05-01 |
010713002460 | 2001-07-13 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State