Search icon

WALL SYSTEMS, INC.

Branch

Company Details

Name: WALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2001 (24 years ago)
Date of dissolution: 24 Dec 2002
Branch of: WALL SYSTEMS, INC., Connecticut (Company Number 0272237)
Entity Number: 2700889
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2001-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34346 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34347 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1631704 2002-12-24 ANNULMENT OF AUTHORITY 2002-12-24
011120000250 2001-11-20 APPLICATION OF AUTHORITY 2001-11-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-20
Type:
Prog Related
Address:
21 WESTAGE DR., FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-14
Type:
Planned
Address:
JERICHO TPK., GARDEN CITY PARK, NY, 11040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-08-08
Type:
Referral
Address:
SPRUCE ST. AND MERRICK ST., WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-02-21
Type:
Referral
Address:
1927 HOMECREST AVENUE, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State