Name: | 63 WALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1992 (32 years ago) |
Date of dissolution: | 06 May 2008 |
Entity Number: | 1667462 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Address: | ATTN: SUSAN DWYER, 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN B MCGRATH | Chief Executive Officer | C/O GRAUBARD MILLER, 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O HERRICK, FEINSTEIN LLP | DOS Process Agent | ATTN: SUSAN DWYER, 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-22 | 2007-07-30 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1193, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080506000020 | 2008-05-06 | CERTIFICATE OF MERGER | 2008-05-06 |
070730000393 | 2007-07-30 | CERTIFICATE OF CHANGE | 2007-07-30 |
040609000746 | 2004-06-09 | CERTIFICATE OF MERGER | 2004-06-09 |
040107002546 | 2004-01-07 | BIENNIAL STATEMENT | 2002-09-01 |
920922000031 | 1992-09-22 | CERTIFICATE OF INCORPORATION | 1992-09-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State