Name: | ALEX LEE WALLAU, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1967 (58 years ago) |
Date of dissolution: | 13 Jan 1989 |
Branch of: | ALEX LEE WALLAU, INC., Connecticut (Company Number 0081474) |
Entity Number: | 212932 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Connecticut |
Address: | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | DOS Process Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1974-10-04 | 1987-06-25 | Address | 70 PINE ST, 14TH FL., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1974-10-04 | 1987-06-25 | Address | 70 PINE ST, 14TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1967-08-07 | 1974-10-04 | Address | 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1967-08-07 | 1974-10-04 | Address | 52 HARBOR VIEW AVE., STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C267491-2 | 1998-12-02 | ASSUMED NAME CORP INITIAL FILING | 1998-12-02 |
B729033-2 | 1989-01-13 | CERTIFICATE OF TERMINATION | 1989-01-13 |
B513354-2 | 1987-06-25 | CERTIFICATE OF AMENDMENT | 1987-06-25 |
A185692-2 | 1974-10-04 | CERTIFICATE OF AMENDMENT | 1974-10-04 |
632431-5 | 1967-08-07 | APPLICATION OF AUTHORITY | 1967-08-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State