Name: | WALTECH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1975 (50 years ago) |
Date of dissolution: | 15 Aug 2011 |
Entity Number: | 378006 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | DONALD T WALTON, 503 ROUTE 17M, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 503 ROUTE 17M, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 3000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DONALD T WALTON, 503 ROUTE 17M, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
DONALD T WALTON | Chief Executive Officer | 503 ROUTE 17M, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-01 | 2003-07-28 | Address | 503 ROUTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2003-07-28 | Address | 503 ROUTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1993-09-08 | 2001-08-01 | Address | 503 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-09-08 | 2001-08-01 | Address | 503 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2001-08-01 | Address | 503 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110815000467 | 2011-08-15 | CERTIFICATE OF DISSOLUTION | 2011-08-15 |
090803003050 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
071128002320 | 2007-11-28 | BIENNIAL STATEMENT | 2007-08-01 |
20060821054 | 2006-08-21 | ASSUMED NAME LLC INITIAL FILING | 2006-08-21 |
051004002983 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State