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

Links between entities

Type Company Name Company Number State
Headquarter of WALSH MESSENGER SERVICE, INC., FLORIDA 853575 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALSH MESSENGER SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2014 111991161 2015-07-01 WALSH MESSENGER SERVICE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5167198011
Plan sponsor’s address 4 THIRD STREEET, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing THOMAS WALSH
WALSH MESSENGER SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2014 111991161 2015-07-01 WALSH MESSENGER SERVICE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5167198011
Plan sponsor’s address 4 THIRD STREEET, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing THOMAS WALSH
WALSH MESSENGER SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2013 111991161 2015-07-01 WALSH MESSENGER SERVICE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5167198011
Plan sponsor’s address 4 THIRD STREEET, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing THOMAS WALSH
WALSH MESSENGER SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2012 111991161 2015-07-01 WALSH MESSENGER SERVICE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5167198011
Plan sponsor’s address 4 THIRD STREEET, GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing WALSH MESSENGER SERVICE INC
WALSH MESSENGER SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2011 111991161 2015-07-01 WALSH MESSENGER SERVICE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5167198011
Plan sponsor’s address 4 THIRD STREEET, GARDEN CITY PARK, NY, 11040

Plan administrator’s name and address

Administrator’s EIN 111991161
Plan administrator’s name WALSH MESSENGER SERVICE INC
Plan administrator’s address 4 THIRD STREEET, GARDEN CITY PARK, NY, 11040
Administrator’s telephone number 5167198011

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing WALSH MESSENGER SERVICE INC
WALSH MESSENGER SERVICE INC 2009 111991161 2010-07-29 WALSH MESSENGER SERVICE INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5167198011
Plan sponsor’s address 4 THIRD STREEET, GARDEN CITY PARK, NY, 11040

Plan administrator’s name and address

Administrator’s EIN 111991161
Plan administrator’s name WALSH MESSENGER SERVICE INC
Plan administrator’s address 4 THIRD STREEET, GARDEN CITY PARK, NY, 11040
Administrator’s telephone number 5167198011

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing WALSH MESSENGER SERVICE INC

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

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)
1993-03-01 2002-10-01 Address 4 THIRD STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1993-03-01 2002-10-01 Address 118 SOMERSET AVE., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1962-02-23 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1962-02-23 1993-03-01 Address 18 THIRD ST., GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

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
060302002095 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040213002496 2004-02-13 BIENNIAL STATEMENT 2004-02-01
021001002468 2002-10-01 BIENNIAL STATEMENT 2002-02-01
000302002467 2000-03-02 BIENNIAL STATEMENT 2000-02-01
C263741-2 1998-08-21 ASSUMED NAME CORP INITIAL FILING 1998-08-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WALSH COURIER SYSTEMS, INC. 73297814 1981-02-19 1245990 1983-07-19
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-09-14
Publication Date 1983-04-26
Date Cancelled 1990-09-14

Mark Information

Mark Literal Elements WALSH COURIER SYSTEMS, INC.
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Messenger and General Freight Services, Transporting Goods by Truck
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1979
Use in Commerce 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Walsh Messenger Service, Inc.
Owner Address 4 3rd St. Garden City Park, NEW YORK UNITED STATES 11040
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Cynthia McBride
Correspondent Name/Address GOFF, SIMS, CLOUD, STROUD & WALKER, 929 PENNSYLVANIA BLDG, 425 13TH ST NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20004

Prosecution History

Date Description
1990-09-14 CANCELLED SEC. 8 (6-YR)
1983-07-19 REGISTERED-PRINCIPAL REGISTER
1983-04-26 PUBLISHED FOR OPPOSITION
1983-04-26 PUBLISHED FOR OPPOSITION
1983-03-21 NOTICE OF PUBLICATION
1982-02-11 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28
WALSH MESSENGER SERVICE INC. 73279831 1980-09-29 1189568 1982-02-09
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-09-30
Publication Date 1981-11-17
Date Cancelled 1988-09-30

Mark Information

Mark Literal Elements WALSH MESSENGER SERVICE INC.
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Messenger and General Freight Services, Transporting Goods by Truck
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1962
Use in Commerce 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Walsh Messenger Service, Inc.
Owner Address 4 Third St. Garden City Park, NEW YORK UNITED STATES 11040
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Dennis Dean Kirk
Correspondent Name/Address GOFF, SIMS, CLOUD, STROUD, SHEPHERD & WALKER, 915 PENNSYLVANIA BLDG, 425 13TH ST NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20004

Prosecution History

Date Description
1988-09-30 CANCELLED SEC. 8 (6-YR)
1982-02-09 REGISTERED-PRINCIPAL REGISTER
1981-11-17 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311136469 0214700 2008-12-10 4 3RD STREET, NEW HYDE PARK, NY, 11040
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2008-12-10
Emphasis N: DI2008NR
Case Closed 2009-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2009-01-28
Abatement Due Date 2009-02-03
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Gravity 00

Date of last update: 01 Mar 2025

Sources: New York Secretary of State