Search icon

WALKER STREET LOFT CORP.

Company Details

Name: WALKER STREET LOFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1986 (39 years ago)
Entity Number: 1095181
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 133 W. 122nd St., 57 WALKER ST 5B, New York, NY, United States, 10027
Principal Address: 133 W 122nd St., NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALKER STREET LOFT CORP. DOS Process Agent 133 W. 122nd St., 57 WALKER ST 5B, New York, NY, United States, 10027

Chief Executive Officer

Name Role Address
CHRISTOPHER DUFFY Chief Executive Officer 57 WALKER STREET, 5B, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-07-16 2016-07-13 Address C/O GOODWIN, 57 WALKER ST 4B, NEW YORK, NY, 10013, 3513, USA (Type of address: Service of Process)
2014-07-16 2016-07-13 Address C/O GOODWIN, 57 WALKER ST 4B, NEW YORK, NY, 10013, 3513, USA (Type of address: Principal Executive Office)
2014-07-16 2016-07-13 Address 57 WALKER STREET, 4B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-08-15 2014-07-16 Address C/O LEE, 57 WALKER ST 3B, NEW YORK, NY, 10013, 3513, USA (Type of address: Principal Executive Office)
2012-08-15 2014-07-16 Address 57 WALKER STREET, 3B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220609003701 2022-06-09 BIENNIAL STATEMENT 2020-07-01
160713006238 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140716006256 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120815006117 2012-08-15 BIENNIAL STATEMENT 2012-07-01
100714002695 2010-07-14 BIENNIAL STATEMENT 2010-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State