Search icon

WALKER FOODS, INC.

Company Details

Name: WALKER FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1958 (66 years ago)
Entity Number: 115187
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 66 FADEM ROAD, SPRINGFIELD, NJ, United States, 07081
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROGER FRANCIS Chief Executive Officer 66 FADEM ROAD, SPRINGFIELD, NJ, United States, 07081

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 66 FADEM ROAD, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer)
2018-12-03 2025-01-17 Address 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-12-19 Address 20 THEODORE CONRAD DRIVE, JERSEY CITY, NJ, 07305, USA (Type of address: Principal Executive Office)
2014-06-18 2025-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-18 2025-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-12-11 2018-12-03 Address 20 THEODORE CONRAD DRIVE, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
2011-03-11 2012-12-11 Address 380 SOUTH WORCESTER ST, NORTON, MA, 02766, USA (Type of address: Chief Executive Officer)
2007-08-27 2014-06-18 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-01-02 2014-12-01 Address 20 THEODORE CONRAD DRIVE, JERSEY CITY, NJ, 07305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250117000827 2025-01-17 BIENNIAL STATEMENT 2025-01-17
221214000438 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201222060597 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181203007651 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161219002055 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141201006386 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140618000074 2014-06-18 CERTIFICATE OF CHANGE 2014-06-18
121211006088 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110311002607 2011-03-11 BIENNIAL STATEMENT 2010-12-01
081215002312 2008-12-15 BIENNIAL STATEMENT 2008-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State