Search icon

WALWEL CORP

Company Details

Name: WALWEL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5133624
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 2 GOLD STREET APT 5, NEWYORK, NY, United States, 10038

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
YASIN UZUN Chief Executive Officer 2 GOLD STREET APT 5, NEWYORK, NY, United States, 10038

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 2 GOLD STREET APT 5, NEWYORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-06-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-06-01 2024-07-12 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-06-01 2023-06-01 Address 2 GOLD STREET APT 5, NEWYORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-07-12 Address 2 GOLD STREET APT 5, NEWYORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-07-12 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-05-17 2023-06-01 Address 2 GOLD STREET APT 5, NEWYORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-07-24 2021-05-17 Address APT 5, 9 ELDRIDGE STREET, NEWYORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2017-05-09 2023-06-01 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-05-09 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240712000782 2024-06-28 CERTIFICATE OF CHANGE BY ENTITY 2024-06-28
230601003433 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210517060147 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190724060355 2019-07-24 BIENNIAL STATEMENT 2019-05-01
170509010084 2017-05-09 CERTIFICATE OF INCORPORATION 2017-05-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State