Search icon

52 WALKER CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2017-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FRANCIS
Party Role:
Plaintiff
Party Name:
52 WALKER CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State