Search icon

WALKERHILL WORLDWIDE TRAVEL, INC.

Company Details

Name: WALKERHILL WORLDWIDE TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1992 (33 years ago)
Entity Number: 1618246
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 47 W. 46TH ST., FL 2, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 W. 46TH ST., FL 2, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
YOUNG S. LEE Chief Executive Officer 47 W. 46TH ST., FL 2, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-04-22 2002-03-13 Address 2 WEST 46TH ST #1108, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-06-04 1998-04-22 Address 2 WEST 46TH STREET #1108, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-06-04 2002-03-13 Address 2 WEST 46TH STREET #1108, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-03-05 2002-03-13 Address 2 W. 46TH ST. #1108, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060321003452 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040409002713 2004-04-09 BIENNIAL STATEMENT 2004-03-01
020313002491 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000417002591 2000-04-17 BIENNIAL STATEMENT 2000-03-01
980422002582 1998-04-22 BIENNIAL STATEMENT 1998-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33300.00
Total Face Value Of Loan:
33300.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State