Search icon

WALSH MESSENGER SERVICE, INC.

Headquarter

Company Details

Name: WALSH MESSENGER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1962 (63 years ago)
Date of dissolution: 06 Feb 2024
Entity Number: 145574
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 26 ST PAUL'S PLACE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS R WALSH DOS Process Agent 26 ST PAUL'S PLACE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
THOMAS R WALSH Chief Executive Officer 26 ST PAUL'S PLACE, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
853575
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
111991161
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-18 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-18 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2002-10-01 2024-02-06 Address 26 ST PAUL'S PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-10-01 2024-02-06 Address 26 ST PAUL'S PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-03-01 2002-10-01 Address 118 SOMERSET AVE., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240206001700 2024-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-06
140709002050 2014-07-09 BIENNIAL STATEMENT 2014-02-01
120306002114 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100413002085 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080222002135 2008-02-22 BIENNIAL STATEMENT 2008-02-01

Trademarks Section

Serial Number:
73297814
Mark:
WALSH COURIER SYSTEMS, INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1981-02-19
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
WALSH COURIER SYSTEMS, INC.

Goods And Services

For:
Messenger and General Freight Services, Transporting Goods by Truck
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73279831
Mark:
WALSH MESSENGER SERVICE INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1980-09-29
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
WALSH MESSENGER SERVICE INC.

Goods And Services

For:
Messenger and General Freight Services, Transporting Goods by Truck
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-10
Type:
Other-L
Address:
4 3RD STREET, NEW HYDE PARK, NY, 11040
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State