WALKFORD FUNDING INCORPORATED

Name: | WALKFORD FUNDING INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1997 (28 years ago) |
Date of dissolution: | 25 Apr 2014 |
Entity Number: | 2188685 |
ZIP code: | 08859 |
County: | Richmond |
Place of Formation: | New York |
Address: | C/O GARY WALKER, 39 BUCKNELL ROAD, PARLIN, NJ, United States, 08859 |
Principal Address: | 185 NICHOLAS AVENUE, STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GARY WALKER, 39 BUCKNELL ROAD, PARLIN, NJ, United States, 08859 |
Name | Role | Address |
---|---|---|
GARY WALKER | Chief Executive Officer | 185 NICHOLAS AVENUE, STATEN ISLAND, NY, United States, 10302 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-09 | 2010-11-24 | Address | 81 WINANT PLACE, SUITE 2C, STATEN ISLAND, NY, 10309, 1311, USA (Type of address: Principal Executive Office) |
2001-10-09 | 2010-11-24 | Address | 81 WINANT PLACE, SUITE 2C, STATEN ISLAND, NY, 10309, 1311, USA (Type of address: Chief Executive Officer) |
2001-10-09 | 2010-11-24 | Address | 81 WINANT PLACE, SUITE 2C, STATEN ISLAND, NY, 10309, 1311, USA (Type of address: Service of Process) |
1999-11-01 | 2001-10-09 | Address | 72-C WINANT PL, STATEN ISLAND, NY, 10309, 1313, USA (Type of address: Chief Executive Officer) |
1999-11-01 | 2001-10-09 | Address | 185 NICHOLAS AVE, STATEN ISLAND, NY, 10302, 1708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140425000311 | 2014-04-25 | CERTIFICATE OF DISSOLUTION | 2014-04-25 |
131107002197 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111007002620 | 2011-10-07 | BIENNIAL STATEMENT | 2011-10-01 |
101124002738 | 2010-11-24 | BIENNIAL STATEMENT | 2009-10-01 |
071116002319 | 2007-11-16 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State