Name: | WALSH DISTRIBUTION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Sep 2003 (21 years ago) |
Date of dissolution: | 07 Aug 2014 |
Entity Number: | 2951202 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Arkansas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-10 | 2013-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-08 | 2006-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-09-08 | 2006-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807000267 | 2014-08-07 | CERTIFICATE OF TERMINATION | 2014-08-07 |
130910006151 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110919002894 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090921002052 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
071012002768 | 2007-10-12 | BIENNIAL STATEMENT | 2007-09-01 |
060705002352 | 2006-07-05 | BIENNIAL STATEMENT | 2005-09-01 |
060310000462 | 2006-03-10 | CERTIFICATE OF CHANGE | 2006-03-10 |
030908000706 | 2003-09-08 | APPLICATION OF AUTHORITY | 2003-09-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State