Name: | WALKER RIVER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 2011 (14 years ago) |
Date of dissolution: | 03 Oct 2013 |
Entity Number: | 4060363 |
ZIP code: | 89427 |
County: | Schoharie |
Place of Formation: | Nevada |
Address: | P.O. BOX 156, SCHURZ, NV, United States, 89427 |
Principal Address: | 31105 PASTURE ROAD, SHCURZ, NV, United States, 89427 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 156, SCHURZ, NV, United States, 89427 |
Name | Role | Address |
---|---|---|
GYPSY HOLMAN | Chief Executive Officer | P.O. BOX 156, SCHURZ, NV, United States, 89427 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2013-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-25 | 2012-08-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131003000895 | 2013-10-03 | SURRENDER OF AUTHORITY | 2013-10-03 |
130225006292 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
120815000470 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
110225000793 | 2011-02-25 | APPLICATION OF AUTHORITY | 2011-02-25 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State