Search icon

WALKER & ZANGER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
LEON ZANGER Agent 31 WARREN PLACE, MOUNT VERNON, NY, 10550

DOS Process Agent

Name Role Address
WALKER & ZANGER, INC. DOS Process Agent 16719 SCHOENBORN STREET, NORTH HILLS, CA, United States, 91343

Chief Executive Officer

Name Role Address
JONATHAN ZANGER Chief Executive Officer 36 MIDLAND AVENUE, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
F16000004359
State:
FLORIDA
Type:
Headquarter of
Company Number:
F04000003487
State:
FLORIDA

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Court Cases

Court Case Summary

Filing Date:
2016-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
WALKER & ZANGER, INC.
Party Role:
Plaintiff
Party Name:
SOHO STUDIO, CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
VAN DERPOOL & MCCOY
Party Role:
Plaintiff
Party Name:
WALKER & ZANGER, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1998-06-03
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WALKER & ZANGER, INC.
Party Role:
Defendant
Party Name:
STOKES-PEREIRA
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State