Search icon

WALKER, TRUESDELL, ROTH & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALKER, TRUESDELL, ROTH & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1995 (30 years ago)
Date of dissolution: 19 Jan 2021
Entity Number: 1895694
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 17 CEDAR COURT, EAST HAMPTON, NY, United States, 11937
Principal Address: 19 DEEPDALE DRIVE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
HOBART TRUESDELL Agent 17 CEDAR COURT, EAST HAMPTON, NY, 11937

Chief Executive Officer

Name Role Address
HOBART G TRUESDELL Chief Executive Officer 23 HENDRIE AVE, RIVERSIDE, CT, United States, 06878

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 CEDAR COURT, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2019-02-06 2019-08-23 Address 19 DEEPDALE DR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-02-01 2019-02-06 Address 19 DEEPDALE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2015-02-19 2017-02-01 Address 111 GREAT NECK RD, SUITE 201D, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2015-02-19 2017-02-01 Address 111 GREAT NECK RD, SUITE 201D, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2015-02-19 2017-02-01 Address 111 GREAT NECK RD, SUITE 201D, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210119000507 2021-01-19 CERTIFICATE OF MERGER 2021-01-19
190823000541 2019-08-23 CERTIFICATE OF CHANGE 2019-08-23
190206060293 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006140 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150219006146 2015-02-19 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State