Name: | WALSH & WALLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1982 (43 years ago) |
Entity Number: | 746868 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 101 W 31ST ST, NEW YORK, NY, United States, 10001 |
Address: | 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK M WALSH | Chief Executive Officer | 101 W 31ST ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2013-05-08 | Address | 226 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-28 | 2008-07-18 | Address | 12 CHRISTOPHER WAY, SUITE 201, EATONTOWN, NJ, 07724, USA (Type of address: Service of Process) |
2006-02-17 | 2008-01-28 | Address | 101 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-04-07 | 2006-02-17 | Address | 101 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-04-07 | 2006-02-17 | Address | 101 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130508000068 | 2013-05-08 | CERTIFICATE OF CHANGE | 2013-05-08 |
080718000798 | 2008-07-18 | CERTIFICATE OF CHANGE | 2008-07-18 |
080128003116 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060217002176 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040407002307 | 2004-04-07 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State