WALTERS-STORYK DESIGN GROUP, INC.

Name: | WALTERS-STORYK DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1989 (36 years ago) |
Date of dissolution: | 20 May 2016 |
Entity Number: | 1372020 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 262 MARTIN AVE, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETH WALTERS | Chief Executive Officer | 262 MARTIN AVE, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 262 MARTIN AVE, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 2011-08-23 | Address | 262 MARTIN AVE, HIGHLAND, NY, 12560, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2011-08-23 | Address | 262 MARTIN AVE, HIGHLAND, NY, 12560, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2011-08-23 | Address | 262 MARTIN AVE, HIGHLAND, NY, 12560, USA (Type of address: Service of Process) |
1989-07-27 | 1993-02-25 | Address | 134 MAIN STRET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160520000260 | 2016-05-20 | CERTIFICATE OF DISSOLUTION | 2016-05-20 |
150708006319 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130729006294 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110823002841 | 2011-08-23 | BIENNIAL STATEMENT | 2011-07-01 |
090714002289 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State