Name: | CECIL I. WALKER MACHINERY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2012 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4310218 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | West Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10001 LINN STATION ROAD, LOUISVILLE, KY, United States, 40223 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MONTY L. BOYD | Chief Executive Officer | 10001 LINN STATION ROAD, LOUISVILLE, KY, United States, 40223 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-18 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-18 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61884 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61885 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2251312 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
161003007549 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141015006152 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121018000752 | 2012-10-18 | APPLICATION OF AUTHORITY | 2012-10-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State