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
Name | Role | Address |
---|---|---|
MURRAY HILL FINANCE STATION | DOS Process Agent | P.O. BOX 183, NEW YORK, NY, United States, 10156 |
Name | Role | Address |
---|---|---|
MICHAEL F TRACY | Chief Executive Officer | 77 ORANGE RD APT 69, MONTCLAIR, NJ, United States, 07042 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1249101-DCA | Inactive | Business | 2007-03-07 | 2013-04-15 |
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) |
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 |
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