WALL STREET STRATEGIES, INC.

Name: | WALL STREET STRATEGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1999 (26 years ago) |
Entity Number: | 2394408 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: DALIAH AMAR, COO, 80 BROAD ST 31ST FLR, NEW YORK, NY, United States, 10004 |
Principal Address: | 80 BROAD ST 31ST FLR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: DALIAH AMAR, COO, 80 BROAD ST 31ST FLR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHARLES V PAYNE | Chief Executive Officer | 80 BROAD ST 31ST FLR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-08 | 2003-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-01 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-07-01 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-29403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030814002487 | 2003-08-14 | BIENNIAL STATEMENT | 2003-07-01 |
991008000890 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
990701000409 | 1999-07-01 | APPLICATION OF AUTHORITY | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State