Name: | JACK WALTERS & SONS, CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1987 (38 years ago) |
Date of dissolution: | 08 Feb 2012 |
Entity Number: | 1141647 |
ZIP code: | 53002 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 6600 MIDLAND CT, PO BOX 388, ALLENTON, WI, United States, 53002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT WALTER | Chief Executive Officer | 6600 MIDLAND CT, PO BOX 388, ALLENTON, WI, United States, 53002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6600 MIDLAND CT, PO BOX 388, ALLENTON, WI, United States, 53002 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-16 | 2012-02-08 | Address | PO BOX 388, ALLENTON, WI, 53002, USA (Type of address: Service of Process) |
2007-05-03 | 2012-02-08 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-05-03 | 2011-03-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-02-06 | 2011-03-16 | Address | 6600 MIDLAND CT, PO BOX 388, ALLENTON, WI, 53002, 0388, USA (Type of address: Chief Executive Officer) |
2003-02-06 | 2007-05-03 | Address | 6600 MIDLAND CT, PO BOX 388, ALLENTON, WI, 53002, 0388, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120208000128 | 2012-02-08 | SURRENDER OF AUTHORITY | 2012-02-08 |
110316002287 | 2011-03-16 | BIENNIAL STATEMENT | 2011-02-01 |
070503000889 | 2007-05-03 | CERTIFICATE OF CHANGE | 2007-05-03 |
070402002227 | 2007-04-02 | BIENNIAL STATEMENT | 2007-02-01 |
050421002531 | 2005-04-21 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State