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
Name | Role | Address |
---|---|---|
THOMAS R WALSH | DOS Process Agent | 26 ST PAUL'S PLACE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THOMAS R WALSH | Chief Executive Officer | 26 ST PAUL'S PLACE, GARDEN CITY, NY, United States, 11530 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State