Search icon

SAWYER-FERGUSON-WALKER COMPANY, INC.

Headquarter

Company Details

Name: SAWYER-FERGUSON-WALKER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1971 (54 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 317420
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Shares Details

Shares issued 1000000

Share Par Value 2

Type PAR VALUE

DOS Process Agent

Name Role Address
S F W NEWSPAPER REPRESENTATIVES, INC. DOS Process Agent 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
DANIEL TOMLINSON Chief Executive Officer 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Links between entities

Type:
Headquarter of
Company Number:
60842746-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
847830
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_50015076
State:
ILLINOIS

History

Start date End date Type Value
1982-01-13 1985-02-27 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 5
1976-08-11 1982-01-13 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
1971-11-05 1976-08-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1971-11-05 1995-06-29 Address 245 PARK AVE., 31ST FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2134347 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
C325893-2 2003-01-13 ASSUMED NAME CORP INITIAL FILING 2003-01-13
950629002093 1995-06-29 BIENNIAL STATEMENT 1993-11-01
920708000275 1992-07-08 CERTIFICATE OF AMENDMENT 1992-07-08
B197613-2 1985-02-27 CERTIFICATE OF AMENDMENT 1985-02-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State