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
Name | Role | Address |
---|---|---|
NIGEL NEWTON | Chief Executive Officer | C/O 175 FIFTH AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 FIFTH AVE, NEW YORK, NY, United States, 10010 |
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 |
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