Name: | ONE WALL STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1962 (62 years ago) |
Date of dissolution: | 31 Oct 2017 |
Entity Number: | 152993 |
ZIP code: | 10286 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN LEGAL DEPT, ONE WALL STREET 11TH FL, NEW YORK, NY, United States, 10286 |
Principal Address: | 225 LIBERY STREET, NEW YORK, NY, United States, 10286 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN D. PETERSON | Chief Executive Officer | 225 LIBERY STREET, NEW YORK, NY, United States, 10286 |
Name | Role | Address |
---|---|---|
ONE WALL STREET CORPORATION C/O THE BANK OF NEW YORK MELLON | DOS Process Agent | ATTN LEGAL DEPT, ONE WALL STREET 11TH FL, NEW YORK, NY, United States, 10286 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-08 | 2016-12-02 | Address | ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2012-12-05 | 2014-12-08 | Address | ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2010-12-10 | 2011-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-18 | 2016-12-02 | Address | ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office) |
2009-12-18 | 2012-12-05 | Address | ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171031000554 | 2017-10-31 | CERTIFICATE OF DISSOLUTION | 2017-10-31 |
161202006650 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141208007109 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121205006048 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
111129000866 | 2011-11-29 | CERTIFICATE OF AMENDMENT | 2011-11-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State