Search icon

WALKER AUTOMOTIVE SERVICES, INC.

Company Details

Name: WALKER AUTOMOTIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1996 (28 years ago)
Date of dissolution: 20 Apr 2007
Entity Number: 2087350
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 11 STATION RD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 STATION RD, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
CATHY L WALKER Chief Executive Officer 178 ORCHARD RD, E PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1996-11-25 1998-10-27 Address 178 ORCHARD ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070420000056 2007-04-20 CERTIFICATE OF DISSOLUTION 2007-04-20
041213002708 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021017002016 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001102002032 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981027002144 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961125000543 1996-11-25 CERTIFICATE OF INCORPORATION 1996-11-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State