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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CUNNINGHAM & WALSH, INC., ILLINOIS | CORP_54330014 | ILLINOIS |
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 |
1959-03-20 | 1960-04-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 589596 |
1958-03-17 | 1959-03-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 655947 |
1957-03-14 | 1958-03-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 736979 |
1957-01-10 | 1957-03-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 763300 |
1955-07-27 | 1957-01-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 1082000 |
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 |
B177956-5 | 1984-12-31 | CERTIFICATE OF MERGER | 1984-12-31 |
A852072-4 | 1982-03-22 | CERTIFICATE OF MERGER | 1982-03-22 |
741810-3 | 1969-03-07 | CERTIFICATE OF AMENDMENT | 1969-03-07 |
547716-3 | 1966-03-11 | CERTIFICATE OF AMENDMENT | 1966-03-11 |
368332 | 1963-02-26 | CERTIFICATE OF AMENDMENT | 1963-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11752680 | 0215000 | 1977-06-08 | 260 MADISON AVE, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11786043 | 0215000 | 1977-05-10 | 260 MADISON AVENUE, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 C01 |
Issuance Date | 1977-05-18 |
Abatement Due Date | 1977-05-21 |
Current Penalty | 480.0 |
Initial Penalty | 480.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-05-18 |
Abatement Due Date | 1977-05-23 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-05-18 |
Abatement Due Date | 1977-05-23 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8407831 | Other Contract Actions | 1984-10-30 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||
|
Name | CUNNINGHAM & WALSH, INC. |
Role | Plaintiff |
Name | ELEC THEATR |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1987-02-27 |
Termination Date | 1988-01-25 |
Section | 1332 |
Parties
Name | CUNNINGHAM & WALSH, INC. |
Role | Plaintiff |
Name | THE ST LOUIS MDAA INC |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State