Name: | WALL & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1990 (35 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1426111 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 330 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD L. WALL | Chief Executive Officer | 330 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-27 | 1993-04-13 | Address | 330 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052527 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
060313003238 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040224002627 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
020201002539 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000407002086 | 2000-04-07 | BIENNIAL STATEMENT | 2000-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-08-08 | 2017-09-07 | Refund Policy | Yes | 0.00 | Resolved and Consumer Satisfied |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State