Search icon

WALTER, CONSTON, ALEXANDER & GREEN, P.C.

Headquarter

Company Details

Name: WALTER, CONSTON, ALEXANDER & GREEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Jan 1971 (54 years ago)
Date of dissolution: 29 May 2007
Entity Number: 301045
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN A LEHMAN Agent 280 PARK AVE, NEW YORK, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AYDIN S CAGINALP Chief Executive Officer 90 PARK AVE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0282381
State:
CONNECTICUT

History

Start date End date Type Value
1993-04-08 1997-02-20 Address 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Chief Executive Officer)
1983-06-01 1987-01-13 Name WALTER, CONSTON & SCHURTMAN, P.C.
1982-02-19 1993-04-08 Address GUMPEL, P.C., 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1979-01-09 1982-02-19 Address 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-02-16 1983-06-01 Name WALTER, CONSTON, SCHURTMAN & GUMPEL, P.C.

Filings

Filing Number Date Filed Type Effective Date
20081117048 2008-11-17 ASSUMED NAME CORP INITIAL FILING 2008-11-17
070529000227 2007-05-29 CERTIFICATE OF DISSOLUTION 2007-05-29
050329002220 2005-03-29 BIENNIAL STATEMENT 2005-01-01
030110002415 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010123002598 2001-01-23 BIENNIAL STATEMENT 2001-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State