Name: | WALTER FERBER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1966 (59 years ago) |
Date of dissolution: | 25 May 2006 |
Entity Number: | 194116 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 501 EAST 79TH STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | 501 EAST 79TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 EAST 79TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
WALTER H FERBER | Chief Executive Officer | 501 EAST 79TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1966-01-03 | 1997-12-26 | Address | 1815 RIVERSIDE DRIVE, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200327002 | 2020-03-27 | ASSUMED NAME CORP INITIAL FILING | 2020-03-27 |
060525000118 | 2006-05-25 | CERTIFICATE OF DISSOLUTION | 2006-05-25 |
060217002697 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
011226002260 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
000224002291 | 2000-02-24 | BIENNIAL STATEMENT | 2000-01-01 |
980126002466 | 1998-01-26 | BIENNIAL STATEMENT | 1998-01-01 |
971226000282 | 1997-12-26 | CERTIFICATE OF CHANGE | 1997-12-26 |
535337-4 | 1966-01-03 | CERTIFICATE OF INCORPORATION | 1966-01-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State