Search icon

WALTER J. DOWD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALTER J. DOWD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1975 (50 years ago)
Entity Number: 386762
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 350 ALBANY ST / #4B, NEW YORK, NY, United States, 10280
Address: 60 BROAD STREET, STE. 3501, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDAN R. DOWD Chief Executive Officer 350 ALBANY ST / #4B, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 BROAD STREET, STE. 3501, NEW YORK, NY, United States, 10004

Central Index Key

CIK number:
0000201692
Phone:
212-269-7250

Latest Filings

Form type:
X-17A-5
File number:
008-20557
Filing date:
2010-04-01
File:
Form type:
X-17A-5
File number:
008-20557
Filing date:
2009-02-27
File:
Form type:
X-17A-5
File number:
008-20557
Filing date:
2008-02-28
File:
Form type:
X-17A-5
File number:
008-20557
Filing date:
2007-02-27
File:
Form type:
X-17A-5
File number:
008-20557
Filing date:
2006-02-28
File:

History

Start date End date Type Value
2002-03-15 2004-10-15 Address 350 ALBANY ST / #4B, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
1993-02-04 2002-03-15 Address 13 WELLINGTON CT, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
1993-02-04 2002-03-15 Address 13 WELLINGTON CT, COLTS NECK, NJ, 07722, USA (Type of address: Principal Executive Office)
1993-02-04 2002-03-15 Address 13 WELLINGTON CT, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process)
1975-12-16 1993-02-04 Address 13 WELLINGTON ST., COLTS NECK, NJ, 07722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070319038 2007-03-19 ASSUMED NAME CORP INITIAL FILING 2007-03-19
041015000106 2004-10-15 CERTIFICATE OF CHANGE 2004-10-15
020315002377 2002-03-15 BIENNIAL STATEMENT 2001-12-01
930204002101 1993-02-04 BIENNIAL STATEMENT 1992-12-01
A420701-3 1977-08-08 CERTIFICATE OF AMENDMENT 1977-08-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State