Search icon

52 WALKER CORP.

Company Details

Name: 52 WALKER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1993 (32 years ago)
Entity Number: 1716193
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 39 BOWERY, #1818, NEW YORK, NY, United States, 10002
Principal Address: 261 BROOME ST, 5F, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 BOWERY, #1818, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
WING K MA Chief Executive Officer 261 BROOME ST, 5F, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1993-04-05 1995-09-11 Address 52-54 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110718002562 2011-07-18 BIENNIAL STATEMENT 2011-04-01
090409002986 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070531002328 2007-05-31 BIENNIAL STATEMENT 2007-04-01
050610002646 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030408002616 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010418002538 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990505002594 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970416002473 1997-04-16 BIENNIAL STATEMENT 1997-04-01
950911002298 1995-09-11 BIENNIAL STATEMENT 1995-04-01
930405000553 1993-04-05 CERTIFICATE OF INCORPORATION 1993-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701578 Americans with Disabilities Act - Other 2017-03-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-02
Termination Date 2020-09-08
Date Issue Joined 2017-04-03
Pretrial Conference Date 2018-09-18
Section 1218
Sub Section 8
Status Terminated

Parties

Name FRANCIS
Role Plaintiff
Name 52 WALKER CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State