Search icon

THE WALL STREET GROUP, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DONALD KIRSCH, 32 E. 57TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DONALD KIRSCH Chief Executive Officer 32 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
851649
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132733340
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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