Name: | WAL INDEMNITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3080710 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | New York |
Address: | C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, United States, 10151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD SIMONE | Chief Executive Officer | C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
ARNOLD SIMON | DOS Process Agent | C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-21 | 2008-11-03 | Address | 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1957451 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100908003267 | 2010-09-08 | BIENNIAL STATEMENT | 2010-07-01 |
081103002152 | 2008-11-03 | BIENNIAL STATEMENT | 2008-07-01 |
040721000287 | 2004-07-21 | CERTIFICATE OF INCORPORATION | 2004-07-21 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State