Name: | WALKAWAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2003 (22 years ago) |
Date of dissolution: | 07 Dec 2015 |
Entity Number: | 2955274 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 800 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 25558
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL HENNESSY | Chief Executive Officer | 800 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-11-02 | 2009-01-15 | Address | 4 EXECUTIVE BLVD / SUITE 202, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2005-11-02 | 2007-11-06 | Address | 4 EXECUTIVE BLVD / SUITE 202, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2005-11-02 | 2009-01-15 | Address | 4 EXECUTIVE BLVD / SUITE 202, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2005-06-13 | 2006-01-03 | Shares | Share type: PAR VALUE, Number of shares: 22500, Par value: 0.0001 |
2005-02-24 | 2005-02-24 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151207000548 | 2015-12-07 | CERTIFICATE OF DISSOLUTION | 2015-12-07 |
150901006687 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130905006023 | 2013-09-05 | BIENNIAL STATEMENT | 2013-09-01 |
110921002801 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090805002135 | 2009-08-05 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State