Search icon

S. WALLACE, INC.

Company Details

Name: S. WALLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2003 (22 years ago)
Entity Number: 2875997
ZIP code: 10156
County: New York
Place of Formation: New York
Address: P.O. BOX 183, NEW YORK, NY, United States, 10156
Principal Address: 182 EAST 95TH ST, SUITE 10F, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-594-9343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY HILL FINANCE STATION DOS Process Agent P.O. BOX 183, NEW YORK, NY, United States, 10156

Chief Executive Officer

Name Role Address
MICHAEL F TRACY Chief Executive Officer 77 ORANGE RD APT 69, MONTCLAIR, NJ, United States, 07042

Licenses

Number Status Type Date End date
1249101-DCA Inactive Business 2007-03-07 2013-04-15

History

Start date End date Type Value
2007-03-21 2012-05-10 Address 2 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-03-03 2007-03-21 Address 182 EAST 95TH STREET, SUITE 10F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120510000566 2012-05-10 CERTIFICATE OF CHANGE 2012-05-10
070321002346 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050610002597 2005-06-10 BIENNIAL STATEMENT 2005-03-01
030303000168 2003-03-03 CERTIFICATE OF INCORPORATION 2003-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
837369 SWC-CON INVOICED 2012-03-01 2256.260009765625 Sidewalk Consent Fee
927230 RENEWAL INVOICED 2011-04-12 510 Two-Year License Fee
837363 CNV_PC INVOICED 2011-04-07 445 Petition for revocable Consent - SWC Review Fee
837370 SWC-CON INVOICED 2011-02-14 8166.990234375 Sidewalk Consent Fee
837371 SWC-CON INVOICED 2010-02-24 7553.58984375 Sidewalk Consent Fee
927231 RENEWAL INVOICED 2009-04-08 510 Two-Year License Fee
837368 CNV_PC INVOICED 2009-04-02 445 Petition for revocable Consent - SWC Review Fee
837372 SWC-CON INVOICED 2009-02-18 7355.009765625 Sidewalk Consent Fee
837373 SWC-CON INVOICED 2008-03-24 7347.66015625 Sidewalk Consent Fee
837374 SWC-CON INVOICED 2007-05-10 5730.10009765625 Sidewalk Consent Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State