Name: | WALKER WEIGHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1959 (65 years ago) |
Date of dissolution: | 07 Apr 1995 |
Entity Number: | 123265 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 80 BROAD ST, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% TASHOF & SOBLER | DOS Process Agent | 80 BROAD ST, NEW YORK, NY, United States, 10004 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950407000075 | 1995-04-07 | CERTIFICATE OF DISSOLUTION | 1995-04-07 |
C201739-2 | 1993-07-19 | ASSUMED NAME CORP INITIAL FILING | 1993-07-19 |
183445 | 1959-10-23 | CERTIFICATE OF AMENDMENT | 1959-10-23 |
182554 | 1959-10-19 | CERTIFICATE OF INCORPORATION | 1959-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11765997 | 0215000 | 1977-05-04 | PIER 4 MILITARY OCEAN TERMINAL, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19180105 A |
Issuance Date | 1977-05-05 |
Abatement Due Date | 1977-05-08 |
Nr Instances | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-05-05 |
Abatement Due Date | 1977-05-08 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-05-05 |
Abatement Due Date | 1977-05-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-05-05 |
Abatement Due Date | 1977-05-13 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State