Search icon

WALLACE & MACKENZIE, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALISTAIR JESSIMAN Chief Executive Officer 480 HOLLOW TREE RIDGE ROAD, DARIEN, CT, United States, 06820

DOS Process Agent

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

History

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)

Filings

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