Name: | A. H. WALTER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1946 (79 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 60033 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT H WALTER | Chief Executive Officer | PO BOX 735, CHURCH ST, NEW YORK, NY, United States, 10008 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-27 | 1996-10-18 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1946-10-14 | 1995-07-27 | Address | 30 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1513153 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
961018002217 | 1996-10-18 | BIENNIAL STATEMENT | 1996-10-01 |
950727002263 | 1995-07-27 | BIENNIAL STATEMENT | 1993-10-01 |
A879937-2 | 1982-06-23 | ASSUMED NAME CORP INITIAL FILING | 1982-06-23 |
6835-135 | 1946-10-14 | CERTIFICATE OF INCORPORATION | 1946-10-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State