Search icon

WALKAWAY INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL HENNESSY Chief Executive Officer 800 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

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.

CIK number:
0001320535
Phone:
8453691660

Latest Filings

Form type:
REGDEX
File number:
021-74863
Filing date:
2006-01-18
File:
Form type:
REGDEX
File number:
021-74863
Filing date:
2005-03-11
File:

History

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

Filings

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