Name: | WALTER CHIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1990 (35 years ago) |
Entity Number: | 1452858 |
ZIP code: | 10112 |
County: | Westchester |
Place of Formation: | New York |
Address: | RUCHELMAN & FELGOISE, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Principal Address: | P.O. BOX 669, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JILL CHIN | Chief Executive Officer | P.O. BOX 669, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
SANDRA L FELGOISE ESQ | DOS Process Agent | RUCHELMAN & FELGOISE, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-17 | 2014-06-05 | Address | 18 GREENACRES AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 2014-06-05 | Address | 18 GREENACRES AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1990-06-04 | 1993-09-17 | Address | RUCHELMAN & FELGOISE, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601007278 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605007176 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120608006468 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100614002960 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
040618002702 | 2004-06-18 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State