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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST 46TH STREET STE 600, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID AVI TUL | Chief Executive Officer | 20 W 46TH ST, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1036324-DCA | Inactive | Business | 2000-06-05 | 2005-03-31 |
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) |
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 |
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