Name: | WALLBERG COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1972 (53 years ago) |
Entity Number: | 243097 |
ZIP code: | 12533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 796 ROUTE 82, SUITE C, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALLBERG COMPANY, INC. | DOS Process Agent | 796 ROUTE 82, SUITE C, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
RICHARD S WALLBERG, PRES. | Chief Executive Officer | 796 ROUTE 82, SUITE C, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-01 | 2020-09-03 | Address | 796 ROUTE 82, SUITE C, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2014-09-02 | 2016-09-01 | Address | 2390 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2014-09-02 | 2016-09-01 | Address | 2390 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2016-09-01 | Address | 2390 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2010-09-09 | 2014-09-02 | Address | 2390 ROUTE 6, PO BOX 1952, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060592 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180910006233 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160901006446 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006455 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120917006282 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State