Name: | WALLACE & MACKENZIE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2002 (23 years ago) |
Date of dissolution: | 26 Jan 2010 |
Entity Number: | 2762028 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 OLD KING'S HIGHWAY SOUTH, DARIEN, CT, United States, 06820 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALISTAIR JESSIMAN | Chief Executive Officer | 480 HOLLOW TREE RIDGE ROAD, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-23 | 2004-06-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-05-02 | 2002-07-23 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-05-02 | 2002-07-23 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100126000449 | 2010-01-26 | CERTIFICATE OF TERMINATION | 2010-01-26 |
040609002519 | 2004-06-09 | BIENNIAL STATEMENT | 2004-05-01 |
020723000850 | 2002-07-23 | CERTIFICATE OF CHANGE | 2002-07-23 |
020502000356 | 2002-05-02 | APPLICATION OF AUTHORITY | 2002-05-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State