Name: | FIONA WALKER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2000 (25 years ago) |
Date of dissolution: | 13 Nov 2006 |
Entity Number: | 2531874 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 359 WEST 54TH ST, GROUND FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 359 WEST 54TH ST, GROUND FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FIONA DIEFFENBACHER | Chief Executive Officer | 359 WEST 54TH ST, GROUND FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-21 | 2004-08-05 | Address | 451 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-06-21 | 2004-08-05 | Address | 451 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-07-17 | 2004-08-05 | Address | 451 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061113001020 | 2006-11-13 | CERTIFICATE OF DISSOLUTION | 2006-11-13 |
040805002311 | 2004-08-05 | BIENNIAL STATEMENT | 2004-07-01 |
020621002324 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
000717000185 | 2000-07-17 | CERTIFICATE OF INCORPORATION | 2000-07-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State