Search icon

WALL STREET HELICOPTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALL STREET HELICOPTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1968 (57 years ago)
Date of dissolution: 23 Apr 2015
Entity Number: 228633
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O THOMAS R. OLIVO, 1182 OLD ROUTE 304, NEW CITY, NY, United States, 10956
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS R. OLIVO Chief Executive Officer 1182 OLD ROUTE 304, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2006-09-22 2009-06-16 Address 182 OLD ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2006-09-22 2014-10-06 Address C/O THOMAS R. OLIVO, 182 OLD ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2006-09-22 2014-10-06 Address 182 OLD ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-09-23 2006-09-22 Address 182 OLD RTE 304, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-10-01 2006-09-22 Address C/O THOMAS R. OLIVO, 182 OLD ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150423000138 2015-04-23 CERTIFICATE OF DISSOLUTION 2015-04-23
141006006640 2014-10-06 BIENNIAL STATEMENT 2014-10-01
140505000420 2014-05-05 CERTIFICATE OF MERGER 2014-05-05
121010006601 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101015002291 2010-10-15 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State