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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
DOUGLAS SHAW | Chief Executive Officer | 975 UNIVERSITY AVE, NORWOOD, MA, United States, 02062 |
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 |
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) |
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