Search icon

WALLACE & TURNER, INC.

Company Details

Name: WALLACE & TURNER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2777736
ZIP code: 45504
County: New York
Place of Formation: Ohio
Address: 30 WARDER STREET / #200, SPRINGFIELD, OH, United States, 45504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WARDER STREET / #200, SPRINGFIELD, OH, United States, 45504

Chief Executive Officer

Name Role Address
GERALD E SIMONTON Chief Executive Officer 30 WARDER STREET / #200, SPRINGFIELD, OH, United States, 45504

History

Start date End date Type Value
2006-05-24 2010-06-30 Address 30 WARDER ST #200, SPRINGFIELD, OH, 45504, USA (Type of address: Chief Executive Officer)
2006-05-24 2010-06-30 Address 30 WARDER ST #200, SPRINGFIELD, OH, 45504, USA (Type of address: Principal Executive Office)
2006-05-24 2010-06-30 Address 30 WARDER ST #200, SPRINGFIELD, OH, 45504, USA (Type of address: Service of Process)
2004-07-15 2006-05-24 Address 616 NORTH LIMESTONE ST, SPRINGFIELD, OH, 45503, USA (Type of address: Chief Executive Officer)
2004-07-15 2006-05-24 Address 616 NORTH LIMESTONE STREET, SPRINGFIELD, OH, 45503, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1933054 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
100630002321 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080703003009 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060524003161 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040715002530 2004-07-15 BIENNIAL STATEMENT 2004-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State