Search icon

WALLER CAPITAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WALLER CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1982 (42 years ago)
Entity Number: 810281
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1 ROCKEFELLER PLAZA, SUITE 2322, NEW YORK, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN W WALLER, III Chief Executive Officer 1 ROCKEFELLER PLAZA, SUITE 2322, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
0630031
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2010-12-30 2011-11-18 Address 1 ROCKEFELLER PLAZA, SUITE 2322, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2008-12-30 2010-12-30 Address 1 ROCKEFELLER PLAZA, SUITE 2322, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2008-12-30 2010-12-30 Address 1 ROCKEFELLER PLAZA, SUITE 2322, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2008-12-30 2010-12-30 Address 1 ROCKEFELLER PLAZA, SUITE 2322, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2007-12-10 2008-12-30 Address 30 ROCKEFELLER PLAZA, SUITE 4350, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121210006973 2012-12-10 BIENNIAL STATEMENT 2012-12-01
111118000727 2011-11-18 CERTIFICATE OF CHANGE 2011-11-18
101230002247 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081230003020 2008-12-30 BIENNIAL STATEMENT 2008-12-01
071210002304 2007-12-10 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State