Name: | N.F. WALKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1987 (37 years ago) |
Entity Number: | 1174880 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2039 MERRICK AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANFORD S BAXTER | DOS Process Agent | 2039 MERRICK AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
DANFORD S BAXTER | Chief Executive Officer | 2039 MERRICK AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 2012-04-05 | Address | 98-07 ASCAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2012-04-05 | Address | 98-07 ASCAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2012-04-05 | Address | 98-07 ASCAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1988-06-08 | 1993-01-04 | Address | 98-07 ASCAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1987-12-15 | 1988-06-08 | Address | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140617006269 | 2014-06-17 | BIENNIAL STATEMENT | 2013-12-01 |
120405002489 | 2012-04-05 | BIENNIAL STATEMENT | 2011-12-01 |
091215002863 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071212002551 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060119003126 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031222002011 | 2003-12-22 | BIENNIAL STATEMENT | 2003-12-01 |
011217002078 | 2001-12-17 | BIENNIAL STATEMENT | 2001-12-01 |
000104002098 | 2000-01-04 | BIENNIAL STATEMENT | 1999-12-01 |
971204002533 | 1997-12-04 | BIENNIAL STATEMENT | 1997-12-01 |
940110002525 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
185261 | OL VIO | INVOICED | 2012-05-14 | 500 | OL - Other Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State