Name: | WALCRI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2001 (24 years ago) |
Date of dissolution: | 29 Apr 2022 |
Entity Number: | 2674914 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 194-04 53RD AVENUE, NEW YORK, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER JORGE | Chief Executive Officer | 194-04 53RD AVENUE, NEW YORK, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
WALTER JORGE | DOS Process Agent | 194-04 53RD AVENUE, NEW YORK, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-25 | 2022-04-30 | Address | 194-04 53RD AVENUE, NEW YORK, NY, 11365, USA (Type of address: Chief Executive Officer) |
2016-08-25 | 2022-04-30 | Address | 194-04 53RD AVENUE, NEW YORK, NY, 11365, USA (Type of address: Service of Process) |
2001-08-27 | 2022-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-27 | 2016-08-25 | Address | 787 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220430000391 | 2022-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-29 |
160825002036 | 2016-08-25 | BIENNIAL STATEMENT | 2015-08-01 |
010827000307 | 2001-08-27 | CERTIFICATE OF INCORPORATION | 2001-08-27 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State