Search icon

1746 WALDEN, INC.

Company Details

Name: 1746 WALDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1994 (31 years ago)
Date of dissolution: 28 Apr 2022
Entity Number: 1817589
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1746 WALDEN, INC. DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Chief Executive Officer

Name Role Address
RANDALL BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

History

Start date End date Type Value
2020-05-21 2022-04-29 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2020-05-21 2022-04-29 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2018-05-03 2020-05-21 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2012-12-28 2018-05-03 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)
2012-12-28 2018-05-03 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220429002783 2022-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-28
200521060458 2020-05-21 BIENNIAL STATEMENT 2020-05-01
180503006955 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510006661 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006196 2014-05-07 BIENNIAL STATEMENT 2014-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State