Search icon

THE WALKING COMPANY

Company Details

Name: THE WALKING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026116
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 25 W ANAPAMU ST, SANTA BARBARA, CA, United States, 93101
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

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
EUGENE KIM Chief Executive Officer 25 W ANAPAMU ST, SANTA BARBARA, CA, United States, 93101

History

Start date End date Type Value
2012-09-20 2012-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-04 2012-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-25 2020-03-13 Address 25 W ANAPAMU ST, SANTA BARBARA, CA, 93101, USA (Type of address: Chief Executive Officer)
2006-04-11 2012-04-25 Address 121 GRAY AVE, SANTA BARBARA, CA, 93101, USA (Type of address: Principal Executive Office)
2006-04-11 2012-04-25 Address 121 GRAY AVE, SANTA BARBARA, CA, 93101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200313060359 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180306006681 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006867 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310007412 2014-03-10 BIENNIAL STATEMENT 2014-03-01
121219000059 2012-12-19 CERTIFICATE OF CHANGE 2012-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3049514 CL VIO CREDITED 2019-06-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-07 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State