Search icon

CUNNINGHAM & WALSH, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CUNNINGHAM & WALSH, INC., ILLINOIS CORP_54330014 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 8TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JERRY SIANO Chief Executive Officer 825 8TH AVE, NEW YORK, NY, United States, 10019

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11752680 0215000 1977-06-08 260 MADISON AVE, New York -Richmond, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-06-08
Case Closed 1984-03-10
11786043 0215000 1977-05-10 260 MADISON AVENUE, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-05-13
Case Closed 1977-06-10

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8407831 Other Contract Actions 1984-10-30 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1984-10-30
Termination Date 1987-12-12

Parties

Name CUNNINGHAM & WALSH, INC.
Role Plaintiff
Name ELEC THEATR
Role Defendant
8701303 Other Contract Actions 1987-02-27 motion before trial
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