Search icon

ONE WALL STREET CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
KEVIN D. PETERSON Chief Executive Officer 225 LIBERY STREET, NEW YORK, NY, United States, 10286

DOS Process Agent

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

History

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)

Filings

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