Name: | WALTER G. ALTON, JR. & ASSOCIATES P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1995 (30 years ago) |
Date of dissolution: | 03 Feb 2016 |
Entity Number: | 1948099 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WALL STREET / 20TH FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER G ALTON, JR | Chief Executive Officer | 2 WALL STREET / 20TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WALTER G ALTON, JR | DOS Process Agent | 2 WALL STREET / 20TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-29 | 2011-08-15 | Address | 548 W 28TH ST, STE 670, NEW YORK, NY, 10001, 3911, USA (Type of address: Principal Executive Office) |
2001-08-29 | 2011-08-15 | Address | 548 W 28TH ST, STE 670, NEW YORK, NY, 10001, 3911, USA (Type of address: Chief Executive Officer) |
2001-08-29 | 2011-08-15 | Address | 548 W 28TH ST, STE 670, NEW YORK, NY, 10001, 3911, USA (Type of address: Service of Process) |
1997-09-12 | 2001-08-29 | Address | 108 EAST 82ND ST, NEW YORK, NY, 10028, 3911, USA (Type of address: Chief Executive Officer) |
1997-09-12 | 2001-08-29 | Address | 108 EAST 82ND ST, NEW YORK, NY, 10028, 3911, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160203000609 | 2016-02-03 | CERTIFICATE OF DISSOLUTION | 2016-02-03 |
110815002173 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090812002809 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070823002438 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051014002416 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State