Name: | THE WALL PAPER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1997 (27 years ago) |
Date of dissolution: | 18 Nov 1999 |
Entity Number: | 2197257 |
ZIP code: | 55110 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | WFM, INC. |
Fictitious Name: | THE WALL PAPER |
Address: | 4215 WHITE BEAR PKY STE 100, WHITE BEAR LAKE, MN, United States, 55110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4215 WHITE BEAR PKY STE 100, WHITE BEAR LAKE, MN, United States, 55110 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-13 | 1999-11-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-13 | 1999-11-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-07 | 1999-10-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-07 | 1999-10-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991118000563 | 1999-11-18 | SURRENDER OF AUTHORITY | 1999-11-18 |
991013000068 | 1999-10-13 | CERTIFICATE OF CHANGE | 1999-10-13 |
971107000062 | 1997-11-07 | APPLICATION OF AUTHORITY | 1997-11-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State