Name: | WALL TOOL & TAPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1981 (44 years ago) |
Entity Number: | 682671 |
ZIP code: | 11002 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 20637, FLORAL PARK, NY, United States, 11002 |
Principal Address: | 111 BROMLEIGH ROAD, STEWART MANOR, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN KALIADES | Chief Executive Officer | 111 BROMLEIGH ROAD, STEWART MANOR, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
STEVEN KALIADES | DOS Process Agent | PO BOX 20637, FLORAL PARK, NY, United States, 11002 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-05 | 2021-03-02 | Address | 76-13 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2017-03-13 | 2019-03-05 | Address | DOROTHY KALIADES, PO BOX 20637, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process) |
2017-03-13 | 2019-03-05 | Address | DOROTHY KALIADES, 7746 SERRA WAY, DELRAY BEACH, FL, 33446, USA (Type of address: Principal Executive Office) |
2017-03-13 | 2019-03-05 | Address | DOROTHY KALIADES, 76-13 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2013-03-12 | 2017-03-13 | Address | DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061410 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060798 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170313006376 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
130312006790 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110511002558 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State