ROBERT WALLKAM REAL ESTATE INC.

Name: | ROBERT WALLKAM REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1268600 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 107 JAYNE AVE, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WALLKAM | Chief Executive Officer | 107 JAYNE AVE, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
ROBERT WALLKAM | DOS Process Agent | 107 JAYNE AVE, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-20 | 2002-06-04 | Address | 35 TIMBERLINE CIRCLE, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
1993-07-20 | 2002-06-04 | Address | 35 TIMBERLINE CIRCLE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 2002-06-04 | Address | 35 TIMBERLINE CIRCLE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
1993-02-04 | 1993-07-20 | Address | 33 TIMBERLINE CIRCLE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1993-07-20 | Address | 33 TIMBERLINE CIRCLE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141106 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100702002179 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080616002058 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060711002479 | 2006-07-11 | BIENNIAL STATEMENT | 2006-06-01 |
040825002315 | 2004-08-25 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State