Search icon

ALFRED M. WALKER P.C.

Company Details

Name: ALFRED M. WALKER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2425667
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747
Address: 48 munson court melville, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 48 munson court melville, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ALFRED M WALKER Chief Executive Officer 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2001-10-05 2025-02-20 Address 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-10-05 2025-02-20 Address 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-10-05 2001-10-05 Address 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-10-05 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220000106 2025-02-10 CERTIFICATE OF CHANGE BY ENTITY 2025-02-10
191001060178 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004006852 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151120006163 2015-11-20 BIENNIAL STATEMENT 2015-10-01
131016006929 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111025002422 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091113002014 2009-11-13 BIENNIAL STATEMENT 2009-10-01
071017003000 2007-10-17 BIENNIAL STATEMENT 2007-10-01
060105002911 2006-01-05 BIENNIAL STATEMENT 2005-10-01
030923002491 2003-09-23 BIENNIAL STATEMENT 2003-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State