WALKER & ZANGER, INC.
Headquarter
Name: | WALKER & ZANGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1958 (67 years ago) |
Date of dissolution: | 23 Sep 2020 |
Entity Number: | 169993 |
ZIP code: | 91343 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16719 SCHOENBORN STREET, NORTH HILLS, CA, United States, 91343 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON ZANGER | Agent | 31 WARREN PLACE, MOUNT VERNON, NY, 10550 |
Name | Role | Address |
---|---|---|
WALKER & ZANGER, INC. | DOS Process Agent | 16719 SCHOENBORN STREET, NORTH HILLS, CA, United States, 91343 |
Name | Role | Address |
---|---|---|
JONATHAN ZANGER | Chief Executive Officer | 36 MIDLAND AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-08 | 2020-01-22 | Address | 31 WARREN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2014-03-07 | 2016-02-08 | Address | 8901 BRADLEY AVE, SUN VALLEY, CA, 91352, USA (Type of address: Service of Process) |
2014-03-07 | 2016-02-08 | Address | 8901 BRADLEY AVE, SUN VALLEY, CA, 91352, USA (Type of address: Principal Executive Office) |
2002-01-17 | 2014-03-07 | Address | 13190 TELFAIR AVE., SYLMAR, CA, 91342, USA (Type of address: Principal Executive Office) |
2002-01-17 | 2014-03-07 | Address | 13190 TELFAIR AVE., SYLMAR, CA, 91342, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200923000685 | 2020-09-23 | CERTIFICATE OF MERGER | 2020-09-23 |
200122060307 | 2020-01-22 | BIENNIAL STATEMENT | 2020-01-01 |
180202006287 | 2018-02-02 | BIENNIAL STATEMENT | 2018-01-01 |
160208006219 | 2016-02-08 | BIENNIAL STATEMENT | 2016-01-01 |
140307002005 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2996784 | OL VIO | INVOICED | 2019-03-04 | 250 | OL - Other Violation |
2756251 | CL VIO | CREDITED | 2018-03-07 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-02-21 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2018-02-22 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State