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
Name | Role | Address |
---|---|---|
HOBART TRUESDELL | Agent | 17 CEDAR COURT, EAST HAMPTON, NY, 11937 |
Name | Role | Address |
---|---|---|
HOBART G TRUESDELL | Chief Executive Officer | 23 HENDRIE AVE, RIVERSIDE, CT, United States, 06878 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 CEDAR COURT, EAST HAMPTON, NY, United States, 11937 |
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) |
2013-02-14 | 2015-02-19 | Address | 380 LEXINGTON AVE, STE 1014, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office) |
2013-02-14 | 2015-02-19 | Address | 380 LEXINGTON AVE., SUITE 1014, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2013-02-14 | 2015-02-19 | Address | 380 LEXINGTON AVENUE, SUITE 1014, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2010-01-13 | 2019-08-23 | Address | 380 LEXINGTON AVENUE, SUITE 1014, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2010-01-13 | 2013-02-14 | Address | 380 LEXINGTON AVENUE, SUITE 1014, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
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 |
130214006328 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
110217002142 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
100113000584 | 2010-01-13 | CERTIFICATE OF AMENDMENT | 2010-01-13 |
090126002615 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070208002039 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State