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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 WARDER STREET / #200, SPRINGFIELD, OH, United States, 45504 |
Name | Role | Address |
---|---|---|
GERALD E SIMONTON | Chief Executive Officer | 30 WARDER STREET / #200, SPRINGFIELD, OH, United States, 45504 |
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) |
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