P WALLS INC.

Name: | P WALLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3741937 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 58 SHERMAN ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 SHERMAN ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
PATRICK WALLS | Agent | 58 SHERMAN STREET, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
PATRICK WALLS | Chief Executive Officer | 58 SHERMAN ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-12 | 2011-01-06 | Address | ONE NORTH END AVE., NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2072555 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
110106002053 | 2011-01-06 | BIENNIAL STATEMENT | 2010-11-01 |
081112000661 | 2008-11-12 | CERTIFICATE OF INCORPORATION | 2008-11-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
36036 | PL VIO | INVOICED | 2004-12-20 | 9900 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State