Name: | WALCY PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2476405 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BELL & CO, 535 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 240 E HOUSTON ST, #4D, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GOSSE | Chief Executive Officer | C/O BELL & CO, 535 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BELL & CO, 535 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-22 | 2002-02-14 | Address | C/O BELL & COMPANY, P.C., 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1767790 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020214002429 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
000222000707 | 2000-02-22 | CERTIFICATE OF INCORPORATION | 2000-02-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State