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
Name | Role | Address |
---|---|---|
MATTHEW SCHMELZER | Chief Executive Officer | C/O TRYAX REALTY, 60 CUTTER MILL ROAD, STE 208, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
1540 WALLCO, INC. | DOS Process Agent | 60 Cutter Mill Rd Suite 208, Great Neck, NY, United States, 11021 |
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) |
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