Search icon

WALKER SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SHIRLEY M WONG Chief Executive Officer 61 WALKEN ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 WALKER STREET, NEW YORK, NY, United States, 10013

History

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)

Filings

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

Fine And Fees

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)

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 226-1781
Add Date:
2006-04-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State