Search icon

WALKER PUBLISHING COMPANY, INC.

Company Details

Name: WALKER PUBLISHING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1959 (66 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 119440
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 175 FIFTH AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIGEL NEWTON Chief Executive Officer C/O 175 FIFTH AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 FIFTH AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2001-05-16 2008-05-06 Address 435 HUDSON STREET, NEW YORK, NY, 10014, 3941, USA (Type of address: Chief Executive Officer)
1995-03-28 2001-05-16 Address 435 HUDSON STREET, NEW YORK, NY, 10014, 3941, USA (Type of address: Chief Executive Officer)
1995-03-28 2008-05-06 Address 435 HUDSON STREET, NEW YORK, NY, 10014, 3941, USA (Type of address: Principal Executive Office)
1995-03-28 2008-05-06 Address 435 HUDSON STREET, NEW YORK, NY, 10014, 3941, USA (Type of address: Service of Process)
1961-02-20 1969-05-16 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101207000215 2010-12-07 CERTIFICATE OF MERGER 2010-12-31
080506002589 2008-05-06 BIENNIAL STATEMENT 2007-05-01
030502002804 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010516002786 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990519002392 1999-05-19 BIENNIAL STATEMENT 1999-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State