Name: | WALSH C.H.B., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1992 (33 years ago) |
Entity Number: | 1622859 |
ZIP code: | 11570 |
County: | Queens |
Place of Formation: | New York |
Address: | 189 Sunrise Hwy Suite 302, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM WALSH | Chief Executive Officer | 189 SUNRISE HWY SUITE 302, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
WILLIAM WALSH | DOS Process Agent | 189 Sunrise Hwy Suite 302, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2023-02-17 | Address | 36 LINCOLN AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-02-17 | Address | 189 SUNRISE HWY SUITE 302, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2023-02-17 | Address | 36 LINCOLN AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2004-03-12 | 2023-02-17 | Address | 36 LINCOLN AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 2004-03-12 | Address | 515 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230217003779 | 2023-02-17 | BIENNIAL STATEMENT | 2022-03-01 |
060320002440 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040312002207 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020305002944 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
000323003281 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State