Entity Name: | WALSH PROPERTY, INC. OF NEW JERSEY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Sep 1993 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | F93000004255 |
FEI/EIN Number |
223270407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 CAMPUS DR., PARSIPPANY, NJ, 07054 |
Mail Address: | 4 CAMPUS DR., PARSIPPANY, NJ, 07054 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHLESINGER FRED | Vice President | 120 GRANDVIEW AVE., N. CALDWELL, NJ, 07006 |
ISBRANDTSEN JOHN | Vice President | 664 KING RD, FRANKLIN LAKES, NJ |
COHN ARNOLD J | Vice President | 5 VILLAGE CT, RANDOLPH, NJ |
WALSH JAMES | Vice President | 10 SHERWOOD CT, WARREN, NJ |
GILGAR ARTHUR E | Vice President | 16 SPRUCE RD, N CALDWELL, NJ |
WALSH ROBERT C | President | 46 LAURA LN, HARDING, NJ |
WALSH ROBERT C | Director | 46 LAURA LN, HARDING, NJ |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1996-08-28 | WALSH PROPERTY, INC. OF NEW JERSEY | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-06 | 4 CAMPUS DR., PARSIPPANY, NJ 07054 | - |
CHANGE OF MAILING ADDRESS | 1996-08-06 | 4 CAMPUS DR., PARSIPPANY, NJ 07054 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2002-05-14 |
ANNUAL REPORT | 1997-09-08 |
ANNUAL REPORT | 1996-08-06 |
ANNUAL REPORT | 1995-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State