M.C. WALTERS INC.

Name: | M.C. WALTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1995 (30 years ago) |
Entity Number: | 1899762 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 435 E 57TH ST, APT 10A, APT 10A, NEW YORK, NY, United States, 10022 |
Principal Address: | 435 EAST 57TH ST, 10A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN ABRAMS | Chief Executive Officer | 435 EAST 57TH ST, 10A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN ABRAMS | DOS Process Agent | 435 E 57TH ST, APT 10A, APT 10A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-05 | 2021-03-05 | Address | 435 E 57TH ST, APT 10A, NEW YORK, NY, 10022, 3174, USA (Type of address: Service of Process) |
2009-02-24 | 2019-03-05 | Address | 435 EAST 57TH ST, 10A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-03-26 | 2009-02-24 | Address | 435 EAST 57TH ST, 10A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-03-26 | 2009-02-24 | Address | 435 EAST 57TH ST, 10A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-03-26 | 2009-02-24 | Address | 435 EAST 57TH ST, 10A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305060351 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190305060644 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170316006043 | 2017-03-16 | BIENNIAL STATEMENT | 2017-03-01 |
150302006662 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130401006052 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State