WALL & WILLIAM FINANCIAL SERVICES GROUP, INC.

Name: | WALL & WILLIAM FINANCIAL SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1993 (32 years ago) |
Entity Number: | 1752273 |
ZIP code: | 11570 |
County: | New York |
Place of Formation: | New York |
Address: | 100 N CENTRE AVE / PH 500, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 20000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A. SHERMAN | Chief Executive Officer | 100 N CENTRE AVE / PH 500, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 N CENTRE AVE / PH 500, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-10 | 2003-08-04 | Address | 61 BROADWAY, STE 1000, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1999-09-10 | 2003-08-04 | Address | 61 BROADWAY, STE 1000, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1999-09-10 | 2003-08-04 | Address | 61 BROADWAY, STE 1000, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1995-10-05 | 1999-09-10 | Address | 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1995-10-05 | 1999-09-10 | Address | 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090824002880 | 2009-08-24 | BIENNIAL STATEMENT | 2009-08-01 |
070912002107 | 2007-09-12 | BIENNIAL STATEMENT | 2007-08-01 |
051019002015 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
030804002043 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010809002450 | 2001-08-09 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State