Name: | 3395 WALDEN AVENUE ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2010 (15 years ago) |
Entity Number: | 3929428 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 358 Hall Avenue, Wallingford, CT, United States, 06492 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH VAN SLYCKE | Chief Executive Officer | 358 HALL AVENUE, WALLINGFORD, CT, United States, 06492 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 3425 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2021-09-21 | 2024-03-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-21 | 2024-03-21 | Address | 3425 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2021-09-21 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-21 | 2024-03-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321002997 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
220305000143 | 2022-03-05 | BIENNIAL STATEMENT | 2022-03-01 |
210921002622 | 2021-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-21 |
200309060645 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180314006056 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State