Search icon

WALLAROO COMPANY

Company Details

Name: WALLAROO COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1998 (27 years ago)
Entity Number: 2250260
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL H REEP Chief Executive Officer 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2012-04-23 2014-04-03 Address 140 WEST STREET, 20TH FLR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2012-04-23 2014-04-03 Address 140 WEST STREET 20TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2004-05-26 2012-04-23 Address 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2004-05-26 2012-04-23 Address 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2002-04-30 2004-05-26 Address 245 PARK AVE 40TH FLR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-27111 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27112 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140403006123 2014-04-03 BIENNIAL STATEMENT 2014-04-01
120423002652 2012-04-23 BIENNIAL STATEMENT 2012-04-01
080326002490 2008-03-26 BIENNIAL STATEMENT 2008-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State