Name: | WALKER BROADCASTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1989 (36 years ago) |
Entity Number: | 1354268 |
ZIP code: | 12515 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1153 ROUTE 44 55, CLINTONDALE, NY, United States, 12515 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H WALKER, III | DOS Process Agent | 1153 ROUTE 44 55, CLINTONDALE, NY, United States, 12515 |
Name | Role | Address |
---|---|---|
WILLIAM H WALKER, III | Chief Executive Officer | 1153 ROUTE 44 55, CLINTONDALE, NY, United States, 12515 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 1153 ROUTE 44 55, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-05-06 | Address | 1153 ROUTE 44 55, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-23 | 2025-01-23 | Address | 1153 ROUTE 44 55, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-05-06 | Address | 1153 ROUTE 44 55, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000845 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
250123000190 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
210511060067 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190503060694 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170914006025 | 2017-09-14 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State