Name: | HILARY WALSH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 2006 (19 years ago) |
Date of dissolution: | 05 May 2011 |
Entity Number: | 3361375 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 488 9TH AVENUE, #5S, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILARY WALSH | DOS Process Agent | 488 9TH AVENUE, #5S, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HILARY WALSH | Chief Executive Officer | 1615 LANDA ST, LOS ANGELES, CA, United States, 90026 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-27 | 2010-06-08 | Address | 488 9TH AVENUE, #5S, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-05-12 | 2008-06-27 | Address | 107 BOERUM PLACE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110505000784 | 2011-05-05 | CERTIFICATE OF DISSOLUTION | 2011-05-05 |
100608002440 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080627002070 | 2008-06-27 | BIENNIAL STATEMENT | 2008-05-01 |
060512000181 | 2006-05-12 | CERTIFICATE OF INCORPORATION | 2006-05-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State