Name: | CUNNINGHAM & WALSH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1949 (75 years ago) |
Date of dissolution: | 29 Apr 1997 |
Entity Number: | 64565 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 825 8TH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 403540
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 8TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JERRY SIANO | Chief Executive Officer | 825 8TH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1969-03-07 | 1969-03-07 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
1969-03-07 | 1969-03-07 | Shares | Share type: PAR VALUE, Number of shares: 44100, Par value: 20 |
1962-02-26 | 1963-02-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 457101 |
1961-02-26 | 1962-02-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 482270 |
1960-04-27 | 1961-02-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 532583 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970429000542 | 1997-04-29 | CERTIFICATE OF DISSOLUTION | 1997-04-29 |
950705002195 | 1995-07-05 | BIENNIAL STATEMENT | 1993-12-01 |
C221488-2 | 1995-04-05 | ASSUMED NAME CORP INITIAL FILING | 1995-04-05 |
B376525-3 | 1986-07-02 | CERTIFICATE OF AMENDMENT | 1986-07-02 |
B370484-3 | 1986-06-16 | CERTIFICATE OF AMENDMENT | 1986-06-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State