Name: | WALTER J. DOWD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1975 (49 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
Name | Role | Address |
---|---|---|
BRENDAN R. DOWD | Chief Executive Officer | 350 ALBANY ST / #4B, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 BROAD STREET, STE. 3501, NEW YORK, NY, United States, 10004 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State