Search icon

WALLACE KEENEY LYNCH SALES CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
WALLACE KEENEY & LYNCH DOS Process Agent 18 FULTON FISH MARKET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JOSEPH CICCARONE Chief Executive Officer 79 OVERLOOK CIRCLE, NEW ROCHELLE, NY, United States, 10804

History

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)

Filings

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