Search icon

WALKER & THANEY, CPAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WALKER & THANEY, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Nov 1974 (51 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 356046
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 18 GROVE PLACE, ROCHESTER, NY, United States, 14605
Principal Address: 18 GROVE PL, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD F THANEY Chief Executive Officer 18 GROVE PL, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 GROVE PLACE, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
1992-12-29 1997-05-16 Address 18 GROVE PL., ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1992-12-29 1997-05-16 Address 246 SIBLEY RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1988-12-27 1994-02-14 Name WALKER, MCGRATH & THANEY, CPA, P.C.
1980-08-28 1988-12-27 Name SAMMONS, WALKER, MCGRATH & THANEY, P. C.
1978-05-02 1988-12-27 Address 109 SO UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050526049 2005-05-26 ASSUMED NAME CORP INITIAL FILING 2005-05-26
DP-1568390 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
981124002017 1998-11-24 BIENNIAL STATEMENT 1998-11-01
970516002157 1997-05-16 BIENNIAL STATEMENT 1996-11-01
940214000352 1994-02-14 CERTIFICATE OF AMENDMENT 1994-02-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State