Name: | C. R. WALLAUER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1945 (80 years ago) |
Date of dissolution: | 29 Nov 2022 |
Entity Number: | 56429 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 VIRGINIA ROAD, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 200 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 VIRGINIA ROAD, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
JEAN DUNCAN | Chief Executive Officer | 9 FOX RUN, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 2010-03-03 | Address | 200 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1964-12-04 | 2022-07-20 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 0.25 |
1945-08-30 | 1993-03-23 | Address | 20 MARTINE AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221129003154 | 2022-11-29 | CERTIFICATE OF MERGER | 2022-11-29 |
221109002707 | 2022-11-09 | BIENNIAL STATEMENT | 2021-08-01 |
20110128030 | 2011-01-28 | ASSUMED NAME CORP INITIAL FILING | 2011-01-28 |
100303000708 | 2010-03-03 | CERTIFICATE OF CHANGE | 2010-03-03 |
000053006885 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State