Search icon

1540 WALLCO, INC.

Company Details

Name: 1540 WALLCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1989 (36 years ago)
Entity Number: 1327449
ZIP code: 11021
County: Bronx
Place of Formation: New York
Address: 60 Cutter Mill Rd Suite 208, Great Neck, NY, United States, 11021
Principal Address: 60 CUTTER MILL ROAD, SUITE 208, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW SCHMELZER Chief Executive Officer C/O TRYAX REALTY, 60 CUTTER MILL ROAD, STE 208, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
1540 WALLCO, INC. DOS Process Agent 60 Cutter Mill Rd Suite 208, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2025-03-06 2025-03-06 Address C/O TRYAX REALTY, 60 CUTTER MILL ROAD, STE 208, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address C/O TRYAX REALTY, 60 CUTTER MILL ROAD, STE 208, GREAT NECK, NY, 11021, 3104, USA (Type of address: Chief Executive Officer)
2017-02-27 2025-03-06 Address C/O TRYAX REALTY, 60 CUTTER MILL ROAD, STE 208, GREAT NECK, NY, 11021, 3104, USA (Type of address: Chief Executive Officer)
1997-04-03 2017-02-27 Address C/O TRYAX REALTY, 60 CUTTER MILL ROAD, STE 208, GREAT NECK, NY, 11021, 3104, USA (Type of address: Chief Executive Officer)
1994-03-31 1997-04-03 Address % TRYAX REALTY, 60 CUTTER MILL ROAD, STE 208, GREAT NECK, NY, 11021, 3104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306003749 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230202000239 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210713001930 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190611060217 2019-06-11 BIENNIAL STATEMENT 2019-02-01
170227006053 2017-02-27 BIENNIAL STATEMENT 2017-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State