Name: | WALL ART DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2017 (8 years ago) |
Entity Number: | 5136270 |
ZIP code: | 10992 |
County: | Orange |
Place of Formation: | New York |
Address: | 19 Goshen Avenue, Washingtonville, NY, United States, 10992 |
Principal Address: | 21 TROTTER LANE, ROCK TAVERN, NY, United States, 12575 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/0 UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 19 Goshen Avenue, Washingtonville, NY, United States, 10992 |
Name | Role | Address |
---|---|---|
JAMES FERRAZZANO | Chief Executive Officer | 19 GOSHEN AVENUE, WASHINGTONVILLE, NY, United States, 10992 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 367 WINDSOR HWY, #422, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 19 GOSHEN AVENUE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2024-04-24 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2021-04-13 | 2024-04-24 | Address | 367 WINDSOR HWY, #422, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2017-05-12 | 2024-04-24 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-05-12 | 2024-04-24 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2017-05-12 | 2021-04-13 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424003604 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
210413060333 | 2021-04-13 | BIENNIAL STATEMENT | 2019-05-01 |
170512000293 | 2017-05-12 | CERTIFICATE OF INCORPORATION | 2017-05-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State