WALCO LEATHER CO. INC.

Name: | WALCO LEATHER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1943 (82 years ago) |
Entity Number: | 54335 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 44 WEST 18TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | C/O WALCO, 44 WEST 18TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONROE J. CHAIKIN | Chief Executive Officer | 44 WEST 18TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 WEST 18TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1981-05-06 | 1993-11-04 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1944-03-28 | 1981-05-06 | Address | 565 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1943-03-08 | 1944-03-28 | Address | 50 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150717031 | 2015-07-17 | ASSUMED NAME CORP INITIAL FILING | 2015-07-17 |
030409002615 | 2003-04-09 | BIENNIAL STATEMENT | 2003-03-01 |
010418002484 | 2001-04-18 | BIENNIAL STATEMENT | 2001-03-01 |
990426002434 | 1999-04-26 | BIENNIAL STATEMENT | 1999-03-01 |
940407002623 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State