Search icon

WALKER OPERATING CORP.

Company Details

Name: WALKER OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2000 (25 years ago)
Date of dissolution: 19 Nov 2010
Entity Number: 2511680
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 46TH STREET STE 600, NEW YORK, NY, United States, 10036
Principal Address: 20 W 46TH ST, #600, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-5335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 46TH STREET STE 600, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID AVI TUL Chief Executive Officer 20 W 46TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1036324-DCA Inactive Business 2000-06-05 2005-03-31

History

Start date End date Type Value
2002-04-22 2006-05-11 Address 20 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101119000916 2010-11-19 CERTIFICATE OF DISSOLUTION 2010-11-19
060511003042 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040511002453 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020422002414 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000518000588 2000-05-18 CERTIFICATE OF INCORPORATION 2000-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
419350 RENEWAL INVOICED 2003-03-04 540 Garage and/or Parking Lot License Renewal Fee
419351 RENEWAL INVOICED 2001-02-08 540 Garage and/or Parking Lot License Renewal Fee
391922 LICENSE INVOICED 2000-06-05 270 Garage or Parking Lot License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State