Name: | WALBERN PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1957 (68 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 163404 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 4066 W. 31ST ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4066 W. 31ST ST., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WALTER ROBIN | Chief Executive Officer | 406 W 31ST ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-20 | 1999-02-10 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 1999-02-10 | Address | 406 W 31ST ST, NEW YORK, NY, 10001, 4607, USA (Type of address: Principal Executive Office) |
1995-03-20 | 1999-02-10 | Address | 406 W 31ST ST, NEW YORK, NY, 10001, 4607, USA (Type of address: Service of Process) |
1957-02-05 | 1993-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-02-05 | 1995-03-20 | Address | 1245 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112705 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C286034-2 | 2000-03-15 | ASSUMED NAME CORP INITIAL FILING | 2000-03-15 |
990210002170 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
950320002009 | 1995-03-20 | BIENNIAL STATEMENT | 1994-02-01 |
930428000150 | 1993-04-28 | CERTIFICATE OF AMENDMENT | 1993-04-28 |
51071 | 1957-02-05 | CERTIFICATE OF INCORPORATION | 1957-02-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State