Search icon

WALL ART DISTRIBUTORS, INC.

Company Details

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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/0 UNITED STATES CORPORATION AGENTS INC DOS Process Agent 19 Goshen Avenue, Washingtonville, NY, United States, 10992

Chief Executive Officer

Name Role Address
JAMES FERRAZZANO Chief Executive Officer 19 GOSHEN AVENUE, WASHINGTONVILLE, NY, United States, 10992

History

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)

Filings

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