WALKER PEN CO., INC.

Name: | WALKER PEN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1966 (59 years ago) |
Date of dissolution: | 17 May 2011 |
Entity Number: | 204699 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 250 BROADWAY, NEW YORK, NY, United States, 10007 |
Principal Address: | C/O ALAN BERG, 179-30 93RD AVENUE, JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S. BREITBART | DOS Process Agent | 250 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ALAN BERG | Chief Executive Officer | 68 RAILROAD AVE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 1996-12-23 | Address | 65-54 173RD STREET, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
1966-12-09 | 1995-07-05 | Address | 250 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110517000049 | 2011-05-17 | CERTIFICATE OF DISSOLUTION | 2011-05-17 |
961223002490 | 1996-12-23 | BIENNIAL STATEMENT | 1996-12-01 |
950705002306 | 1995-07-05 | BIENNIAL STATEMENT | 1993-12-01 |
C211547-2 | 1994-06-06 | ASSUMED NAME CORP INITIAL FILING | 1994-06-06 |
591505-4 | 1966-12-09 | CERTIFICATE OF INCORPORATION | 1966-12-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State