Search icon

WALBRIDGE ALDINGER COMPANY

Company Details

Name: WALBRIDGE ALDINGER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1971 (54 years ago)
Date of dissolution: 05 Jan 2015
Entity Number: 303588
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: 777 WOODWARD AVE STE 300, DETROIT, MI, United States, 48226
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN RAKOLTA, JR Chief Executive Officer 777 WOODWARD AVE STE 300, DETROIT, MI, United States, 48226

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-08-28 2010-05-04 Address 613 ABBOTT STREET, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)
1995-08-28 2010-05-04 Address 613 ABBOTT STREET, DETROIT, MI, 48226, USA (Type of address: Principal Executive Office)
1985-11-15 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-4085 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4086 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150105000615 2015-01-05 CERTIFICATE OF TERMINATION 2015-01-05
130312006780 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110321002890 2011-03-21 BIENNIAL STATEMENT 2011-03-01

Court Cases

Court Case Summary

Filing Date:
2007-03-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
WALBRIDGE ALDINGER COMPANY
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State