WALKER SUPPLY CORP.

Name: | WALKER SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1986 (39 years ago) |
Date of dissolution: | 07 Dec 2017 |
Entity Number: | 1112591 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 61 WALKER STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIRLEY M WONG | Chief Executive Officer | 61 WALKEN ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 WALKER STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-22 | 2012-10-04 | Address | 61 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1986-09-17 | 1993-09-22 | Address | 61 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171207000437 | 2017-12-07 | CERTIFICATE OF DISSOLUTION | 2017-12-07 |
141110006622 | 2014-11-10 | BIENNIAL STATEMENT | 2014-09-01 |
121004002095 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
100917002433 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080828002739 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
242239 | CNV_SI | INVOICED | 2000-06-11 | 24 | SI - Certificate of Inspection fee (scales) |
356406 | CNV_SI | INVOICED | 1995-12-27 | 4 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State