Search icon

WALCO INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALCO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2009 (16 years ago)
Date of dissolution: 20 Feb 2013
Entity Number: 3804012
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7 VILLAGE CIRCLE, SUITE 200, WESTLAKE, TX, United States, 76262

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES C ROBISON Chief Executive Officer 7 VILLAGE CIRCLE, SUITE 200, WESTLAKE, TX, United States, 76262

History

Start date End date Type Value
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-02 2012-09-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-11-02 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-28 2011-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130220000124 2013-02-20 CERTIFICATE OF TERMINATION 2013-02-20
120921001110 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
120821001529 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State