Search icon

WALLACH CONTRACTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JASON WALLACH Chief Executive Officer 12 SECOND ST, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
JASON WALLACH DOS Process Agent 12 SECOND ST, SAUGERTIES, NY, United States, 12477

History

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)

Filings

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