Name: | WALLABOUT METAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1927 (98 years ago) |
Entity Number: | 24378 |
ZIP code: | 11732 |
County: | Kings |
Place of Formation: | New York |
Address: | 4 Richard Place, East Norwich, NY, United States, 11732 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
STEVEN NALABOFF | Chief Executive Officer | 4 RICHARD PLACE, EAST NORWICH, NY, United States, 11732 |
Name | Role | Address |
---|---|---|
STEVEN NALABOFF | DOS Process Agent | 4 Richard Place, East Norwich, NY, United States, 11732 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 974 MEEKER AVENUE, BROOKLYN, NY, 11222, 3816, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 4 RICHARD PLACE, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer) |
2011-10-21 | 2024-10-21 | Address | 974 MEEKER AVENUE, BROOKLYN, NY, 11222, 3816, USA (Type of address: Chief Executive Officer) |
1994-12-12 | 2011-10-21 | Address | 974 MEEKER AVENUE, BROOKLYN, NY, 11222, 3816, USA (Type of address: Chief Executive Officer) |
1994-12-12 | 2024-10-21 | Address | C/O ALBERT NALABOFF, 974 MEEKER AVENUE, BROOKLYN, NY, 11222, 3816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021002231 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
111021002812 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091007002237 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071102002875 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
051212002129 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State