WALKER & THANEY, CPAS, P.C.

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
Name | Role | Address |
---|---|---|
EDWARD F THANEY | Chief Executive Officer | 18 GROVE PL, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 GROVE PLACE, ROCHESTER, NY, United States, 14605 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State