Search icon

WALL STREET REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WALL STREET REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1981 (44 years ago)
Entity Number: 696559
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1285 AVENUE OF THE AMERICAS, UBS PAINEWEBBER INC., NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TERRY ANN GOULARD (PRESIDENT) Chief Executive Officer 1285 AVENUE OF THE AMERICAS, UBS PAINEWEBBER INC., NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10311202687 CORPORATE BROKER 2025-05-30
109910579 REAL ESTATE PRINCIPAL OFFICE No data
10401359539 REAL ESTATE SALESPERSON 2025-12-05

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 1285 AVENUE OF THE AMERICAS, UBS PAINEWEBBER INC., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 1285 AVENUE OF THE AMERICAS, UBS PAINEWEBBER INC., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-06-04 Address 1285 AVENUE OF THE AMERICAS, UBS PAINEWEBBER INC., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2025-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250604004193 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230519000073 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210518060464 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190506061071 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170505006011 2017-05-05 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State