Search icon

188 WALNUT STREET INC.

Company Details

Name: 188 WALNUT STREET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1991 (33 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1592994
ZIP code: 11570
County: Nassau
Place of Formation: New Jersey
Principal Address: 188 WALNUT ST, NEWARK, NJ, United States, 07105
Address: 119 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Agent

Name Role Address
JULIAN MILLER Agent 119 NORTH PARK AVE., ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
JULIAN MILLER DOS Process Agent 119 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
RAMON FERNANDEZ Chief Executive Officer 188 WALNUT ST, NEWARK, NJ, United States, 07105

Filings

Filing Number Date Filed Type Effective Date
DP-1254969 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
931118002747 1993-11-18 BIENNIAL STATEMENT 1993-11-01
921204002102 1992-12-04 BIENNIAL STATEMENT 1992-11-01
911129000091 1991-11-29 APPLICATION OF AUTHORITY 1991-11-29

Court Cases

Court Case Summary

Filing Date:
2009-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
188 WALNUT STREET INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State