Search icon

EIGHTY-FIVE WALL STREET HOLDING CORPORATION

Company Details

Name: EIGHTY-FIVE WALL STREET HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1983 (41 years ago)
Date of dissolution: 18 Oct 2013
Entity Number: 883863
ZIP code: 10036
County: New York
Place of Formation: Delaware
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036
Address: 1585 BROADWAY AVE, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM B. SMITH Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1585 BROADWAY AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-01-25 2011-12-29 Address 1 PARKVIEW PLAZA, SUITE 100, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office)
2004-05-06 2008-01-25 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-09-20 2013-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-20 2013-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-03 2004-05-06 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131018000240 2013-10-18 SURRENDER OF AUTHORITY 2013-10-18
111229002062 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100120002132 2010-01-20 BIENNIAL STATEMENT 2009-12-01
080125002034 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060203003145 2006-02-03 BIENNIAL STATEMENT 2005-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State