WALTER THOMAS, INC.

Name: | WALTER THOMAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1990 (35 years ago) |
Date of dissolution: | 27 Jun 2007 |
Entity Number: | 1436895 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 704 BROADWAY, FLOOR 5, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER THOMAS | Chief Executive Officer | 704 BROADWAY, FLOOR 5, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
WALTER THOMAS | DOS Process Agent | 704 BROADWAY, FLOOR 5, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-01 | 2004-04-27 | Address | 704 BROADWAY, FLOOR 5, NEW YORK, NY, 10003, 9504, USA (Type of address: Principal Executive Office) |
2002-04-01 | 2004-04-27 | Address | 704 BROADWAY, FLOOR 5, NEW YORK, NY, 10003, 9504, USA (Type of address: Chief Executive Officer) |
2002-04-01 | 2004-04-27 | Address | 704 BROADWAY, FLOOR 5, NEW YORK, NY, 10003, 9504, USA (Type of address: Service of Process) |
1992-10-22 | 2002-04-01 | Address | 31 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1992-10-22 | 2002-04-01 | Address | 31 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070627000246 | 2007-06-27 | CERTIFICATE OF DISSOLUTION | 2007-06-27 |
060414003038 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040427002576 | 2004-04-27 | BIENNIAL STATEMENT | 2004-04-01 |
020401002170 | 2002-04-01 | BIENNIAL STATEMENT | 2002-04-01 |
000525002004 | 2000-05-25 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State