WALL STREET CORRESPONDENTS, INC.

Name: | WALL STREET CORRESPONDENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1994 (31 years ago) |
Entity Number: | 1846936 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 68 35th Street, Building 4, STE 659, Brooklyn, NY, United States, 11232 |
Principal Address: | 68 35th Street, Building 4, Brooklyn, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 68 35th Street, Building 4, STE 659, Brooklyn, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
MARKUS KLAUS KOCH | Chief Executive Officer | 68 35TH STREET, BUILDING 4, SUITE 659, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-19 | 2022-12-19 | Address | 68 35TH STREET, BUILDING 4, SUITE 659, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2022-12-19 | 2022-12-19 | Address | 44 WALL STREET, SUITE 702, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2016-04-05 | 2022-12-19 | Address | 44 WALL ST, STE 702, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-05 | 2022-12-19 | Address | 44 WALL STREET, SUITE 702, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1996-12-12 | 2016-04-05 | Address | 1370 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221219001561 | 2022-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-16 |
221214000924 | 2022-12-14 | BIENNIAL STATEMENT | 2022-08-01 |
160405002027 | 2016-04-05 | BIENNIAL STATEMENT | 2014-08-01 |
020822000200 | 2002-08-22 | CERTIFICATE OF AMENDMENT | 2002-08-22 |
990308000123 | 1999-03-08 | CERTIFICATE OF AMENDMENT | 1999-03-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State