Search icon

WALL STREET & CITY, INC

Company Details

Name: WALL STREET & CITY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174885
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 EAST 58TH ST, APT. 3 D, NEW YORK, NY, United States, 10022
Principal Address: 370 LEXINGTON AVENUE, SUITE 614, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST 58TH ST, APT. 3 D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOTY PABLA Chief Executive Officer 400 EAST 58TH ST, APT. 3 D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-03-12 2011-04-08 Address 865 FIRST AVENUE, APT 3A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-03-12 2011-04-08 Address 370 LEXINGTON AVENUE, SUITE 614, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-03-12 2011-04-08 Address 370 LEXINGTON AVENUE, SUITE 614, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-05-17 2009-03-12 Address 66 WEST 38TH ST, SUITE 11J, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-05-17 2009-03-12 Address 66 WEST 38TH ST, SUITE 11J, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-03-09 2009-03-12 Address 66 WEST 38TH STREET, SUITE 11J, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110408002844 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090312003485 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070517002571 2007-05-17 BIENNIAL STATEMENT 2007-03-01
050309001010 2005-03-09 CERTIFICATE OF INCORPORATION 2005-03-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State