Search icon

WALTER PROPERTIES CORP.

Company Details

Name: WALTER PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1962 (62 years ago)
Date of dissolution: 17 Jul 2000
Entity Number: 152934
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 390 PLANDOME ROAD, SUITE 204, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR J. MCGEE, ESQ. DOS Process Agent 390 PLANDOME ROAD, SUITE 204, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
ARTHUR J. MCGEE, ESQ. Chief Executive Officer 390 PLANDOME ROAD, SUITE 204, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1995-05-10 1999-01-11 Address 210 CAROL AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1995-05-02 1995-05-10 Address 210 CAROL, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1993-03-30 1999-01-11 Address 390 PLANDOME ROAD, SUITE 204, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1993-03-30 1999-01-11 Address 390 PLANDOME ROAD, SUITE 204, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-03-30 1995-05-02 Address 390 PLANDOME ROAD, SUITE 204, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000717000138 2000-07-17 CERTIFICATE OF DISSOLUTION 2000-07-17
990111002269 1999-01-11 BIENNIAL STATEMENT 1998-12-01
950510000531 1995-05-10 CERTIFICATE OF CHANGE 1995-05-10
950502000063 1995-05-02 CERTIFICATE OF CHANGE 1995-05-02
931207002044 1993-12-07 BIENNIAL STATEMENT 1993-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State