Search icon

FIONA WALKER INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 WEST 54TH ST, GROUND FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
FIONA DIEFFENBACHER Chief Executive Officer 359 WEST 54TH ST, GROUND FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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