Name: | WALLACH'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1932 (93 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 43250 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 222 NORTH LASALLE STREET, SUITE 1500, CHICAGO, IL, United States, 60601 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
DONALD D. SHORR | Chief Executive Officer | 101 NORTH WACKER DRIVE, SUITE 1800, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-06 | 1994-08-26 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-03-20 | 1990-12-06 | Address | 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-03-20 | 1990-12-06 | Address | 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1977-10-14 | 1987-03-20 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1977-10-14 | 1987-03-20 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1351896 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940826002067 | 1994-08-26 | BIENNIAL STATEMENT | 1993-08-01 |
901206000213 | 1990-12-06 | CERTIFICATE OF CHANGE | 1990-12-06 |
B472798-2 | 1987-03-20 | CERTIFICATE OF AMENDMENT | 1987-03-20 |
Z2334-2 | 1979-03-08 | ASSUMED NAME CORP INITIAL FILING | 1979-03-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State