WALSH EVENTS GROUP INC.

Name: | WALSH EVENTS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2009 (16 years ago) |
Entity Number: | 3869141 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Activity Description: | 100 Miles North provides ecological design services, creating earth-friendly environments through regenerative systems thinking. We provide environmental consulting to government agencies and municipalities, developers, and contractors. Our capabilities include site assessment and planning, land and water system analyses, energy efficiency consulting, landscaping, and design-build services. |
Address: | 14 LINDEN TREE LN, SAUGERTIES, NY, United States, 12477 |
Contact Details
Website https://www.100milesnorth.com/
Phone +1 310-968-8889
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
WALSH EVENTS GROUP INC. | DOS Process Agent | 14 LINDEN TREE LN, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
BRIGID WALSH | Chief Executive Officer | 14 LINDEN TREE LN, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 14 LINDEN TREE LN, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2024-03-23 | 2024-07-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-03-23 | 2024-07-31 | Address | 14 LINDEN TREE LN, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2024-03-23 | 2024-07-31 | Address | 14 LINDEN TREE LN, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-07-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731002044 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
240323000255 | 2024-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-22 |
151005007105 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131227006082 | 2013-12-27 | BIENNIAL STATEMENT | 2013-10-01 |
111209002403 | 2011-12-09 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State