Name: | WALLACE KEENEY LYNCH SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1942 (83 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 53815 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 18 FULTON FISH MARKET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 110
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALLACE KEENEY & LYNCH | DOS Process Agent | 18 FULTON FISH MARKET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JOSEPH CICCARONE | Chief Executive Officer | 79 OVERLOOK CIRCLE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-21 | 1998-03-30 | Address | 670 WYNGATE DRIVE EAST, NORTH VALLEY STREAM, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-06-28 | 1994-04-21 | Address | 18 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1962-02-13 | 1994-04-21 | Address | 18 FULTON FISH MARKET, NEW YORK, NY, USA (Type of address: Service of Process) |
1952-06-27 | 1957-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 140, Par value: 0 |
1944-11-17 | 1952-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1942-03-21 | 1944-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1942-03-21 | 1962-02-13 | Address | 7 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629125 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
980330002452 | 1998-03-30 | BIENNIAL STATEMENT | 1998-03-01 |
940421002034 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930628002368 | 1993-06-28 | BIENNIAL STATEMENT | 1993-03-01 |
B323639-2 | 1986-02-19 | ASSUMED NAME CORP INITIAL FILING | 1986-02-19 |
311841 | 1962-02-13 | CERTIFICATE OF AMENDMENT | 1962-02-13 |
53214 | 1957-02-25 | CERTIFICATE OF AMENDMENT | 1957-02-25 |
8285-75 | 1952-07-28 | CERTIFICATE OF AMENDMENT | 1952-07-28 |
8266-137 | 1952-06-27 | CERTIFICATE OF AMENDMENT | 1952-06-27 |
6342-119 | 1944-11-17 | CERTIFICATE OF AMENDMENT | 1944-11-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State