Name: | W. H. WALKER & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1968 (56 years ago) |
Entity Number: | 171897 |
ZIP code: | 12515 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1153 ROUTE 44 55, CLINTONDALE, NY, United States, 12515 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM WALKER | Chief Executive Officer | 1153 ROUTE 44 55, CLINTONDALE, NY, United States, 12515 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1153 ROUTE 44 55, CLINTONDALE, NY, United States, 12515 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 1153 ROUTE 44 55, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer) |
2021-03-22 | 2025-01-23 | Address | 1153 ROUTE 44 55, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer) |
2009-04-07 | 2025-01-23 | Address | 1153 ROUTE 44 55, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
1968-12-23 | 2009-04-07 | Address | MAIN ST., CLINTONDALE, NY, USA (Type of address: Service of Process) |
1968-12-23 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000222 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
210322060492 | 2021-03-22 | BIENNIAL STATEMENT | 2018-12-01 |
090407000104 | 2009-04-07 | CERTIFICATE OF CHANGE | 2009-04-07 |
C207993-2 | 1994-03-17 | ASSUMED NAME CORP INITIAL FILING | 1994-03-17 |
921210003051 | 1992-12-10 | BIENNIAL STATEMENT | 1992-12-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State