Search icon

M.S. WALKER, INC.

Company Details

Name: M.S. WALKER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1959 (66 years ago)
Entity Number: 118377
ZIP code: 10168
County: New York
Place of Formation: Massachusetts
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 975 UNIVERSITY AVE, NORWOOD, MA, United States, 02062

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
DOUGLAS SHAW Chief Executive Officer 975 UNIVERSITY AVE, NORWOOD, MA, United States, 02062

Licenses

Number Type Date Last renew date End date Address Description
0005-23-140263 Alcohol sale 2023-09-25 2023-09-25 2024-09-30 270 NORTH AVE, NEW ROCHELLE, New York, 10801 Cider Producer
0009-22-115910 Alcohol sale 2022-10-27 2022-10-27 2025-11-30 270 NORTH AVE, NEW ROCHELLE, New York, 10801 Wholesale Liquor

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 975 UNIVERSITY AVE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2022-02-01 2023-03-01 Address 975 UNIVERSITY AVE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2022-02-01 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-02-01 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-03-06 2022-02-01 Address 270 NORTH AVENUE, SUITE 710, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2017-03-06 2022-02-01 Address 975 UNIVERSITY AVE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2014-05-16 2017-03-06 Address 20 THIRD AVE, SOMERVILLE, MA, 02143, USA (Type of address: Principal Executive Office)
2014-05-16 2017-03-06 Address 20 THIRD AVE, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer)
2014-05-16 2017-03-06 Address 629 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1959-03-27 2014-05-16 Address 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301003550 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220201001790 2022-01-31 CERTIFICATE OF CHANGE BY ENTITY 2022-01-31
210614060101 2021-06-14 BIENNIAL STATEMENT 2021-03-01
190311060483 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170306006433 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302007039 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140516002336 2014-05-16 BIENNIAL STATEMENT 2013-03-01
B491189-2 1987-05-01 ASSUMED NAME CORP INITIAL FILING 1987-05-01
153111 1959-03-27 APPLICATION OF AUTHORITY 1959-03-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State