WALKER & REYNOLDS, CPA'S, P.C.

Name: | WALKER & REYNOLDS, CPA'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1996 (29 years ago) |
Date of dissolution: | 03 Apr 2024 |
Entity Number: | 2097325 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | 41 W. MAIN ST. SUITE 8, STE 8, HONEOYE FALLS, NY, United States, 14472 |
Principal Address: | 41 W MAIN ST, STE 8, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. WALKER | Chief Executive Officer | SUITE 8, 41 W. MAIN ST., HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
RICHARD A. WALKER CPA, P.C. | DOS Process Agent | 41 W. MAIN ST. SUITE 8, STE 8, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-04 | 2024-04-17 | Address | 41 W. MAIN ST. SUITE 8, STE 8, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2012-12-10 | 2018-12-04 | Address | 41 W MAIN ST, STE 8, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2006-12-21 | 2012-12-10 | Address | 41 W MAIN ST, STE 8, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
2006-12-21 | 2012-12-10 | Address | 41 W MAIN ST, STE 8, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417002385 | 2024-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-03 |
181204006409 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
141202006518 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
140805000487 | 2014-08-05 | CERTIFICATE OF AMENDMENT | 2014-08-05 |
121210006150 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State