Name: | THE WALL STREET GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1972 (53 years ago) |
Entity Number: | 247852 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 32 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Address: | DONALD KIRSCH, 32 E. 57TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DONALD KIRSCH, 32 E. 57TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DONALD KIRSCH | Chief Executive Officer | 32 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-03 | 2000-12-27 | Address | C/O GILBERT SEGALL & YOUNG, 430 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-11-25 | 1998-11-03 | Address | % GILBERT SEGALL & YOUNG, 430 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1972-11-30 | 2022-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-11-30 | 1996-11-25 | Address | 667 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130626037 | 2013-06-26 | ASSUMED NAME LLC INITIAL FILING | 2013-06-26 |
081105002346 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061027003019 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041224002546 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021030002609 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State