Name: | J. F. WALKER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1992 (32 years ago) |
Date of dissolution: | 02 May 1997 |
Entity Number: | 1670430 |
ZIP code: | 49204 |
County: | New York |
Place of Formation: | Michigan |
Address: | P.O. BOX 1168, 3200 COOPER STREET, JACKSON, MI, United States, 49204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1168, 3200 COOPER STREET, JACKSON, MI, United States, 49204 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-02 | 1997-05-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-10-02 | 1997-05-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970502000180 | 1997-05-02 | SURRENDER OF AUTHORITY | 1997-05-02 |
970402000731 | 1997-04-02 | CANCELLATION OF ANNULMENT OF AUTHORITY | 1997-04-02 |
DP-1303738 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
921002000358 | 1992-10-02 | APPLICATION OF AUTHORITY | 1992-10-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State