Name: | WAHL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1964 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 182692 |
ZIP code: | 10166 |
County: | Queens |
Place of Formation: | New York |
Address: | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% MICHAEL WAHL, WAHL ASSOCIATES, INC. | DOS Process Agent | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1969-06-27 | 1976-03-22 | Address | 29-20 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1964-12-30 | 1969-06-27 | Address | 101 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105199 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C188094-2 | 1992-05-05 | ASSUMED NAME CORP INITIAL FILING | 1992-05-05 |
A301961-3 | 1976-03-22 | CERTIFICATE OF AMENDMENT | 1976-03-22 |
766604-5 | 1969-06-27 | CERTIFICATE OF AMENDMENT | 1969-06-27 |
472080 | 1964-12-30 | CERTIFICATE OF INCORPORATION | 1964-12-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11831013 | 0215600 | 1975-03-18 | 58-75 QUEENS MIDTOWN EXPRESSWA, Martville, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1975-03-20 |
Abatement Due Date | 1975-05-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1975-03-20 |
Abatement Due Date | 1975-05-22 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1975-03-20 |
Abatement Due Date | 1975-03-24 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1975-03-20 |
Abatement Due Date | 1975-03-24 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1975-03-20 |
Abatement Due Date | 1975-04-22 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IV |
Issuance Date | 1975-03-20 |
Abatement Due Date | 1975-03-24 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100252 A02 II |
Issuance Date | 1975-03-20 |
Abatement Due Date | 1975-04-22 |
Nr Instances | 16 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-03-20 |
Abatement Due Date | 1975-03-24 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-03-20 |
Abatement Due Date | 1975-04-22 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-03-20 |
Abatement Due Date | 1975-04-22 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State