Search icon

WALLER COURT, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WALLER COURT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2005 (20 years ago)
Entity Number: 3261868
ZIP code: 11724
County: Suffolk
Place of Formation: New York
Address: 5 Main Street, 5 MAIN STREET / 2ND FL, Cold Spring Harbor, NY, United States, 11724
Principal Address: 5 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 Main Street, 5 MAIN STREET / 2ND FL, Cold Spring Harbor, NY, United States, 11724

Chief Executive Officer

Name Role Address
JOHN KEAN Chief Executive Officer 5 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 5 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2007-10-01 2023-09-05 Address 5 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2007-10-01 2023-09-05 Address C/O KEAN DEVELOPMENT, 5 MAIN STREET / 2ND FL, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2005-09-27 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-27 2007-10-01 Address C/O KEAN DEVELOPMENT, 5 MAIN STREET, SECOND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002924 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220429002124 2022-04-29 BIENNIAL STATEMENT 2021-09-01
191008060807 2019-10-08 BIENNIAL STATEMENT 2019-09-01
170914006059 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150929006169 2015-09-29 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State