WALL STREET REALTY CORPORATION

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TERRY ANN GOULARD (PRESIDENT) | Chief Executive Officer | 1285 AVENUE OF THE AMERICAS, UBS PAINEWEBBER INC., NEW YORK, NY, United States, 10019 |
Number | Type | End date |
---|---|---|
10311202687 | CORPORATE BROKER | 2025-05-30 |
109910579 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401359539 | REAL ESTATE SALESPERSON | 2025-12-05 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State