Search icon

CECIL I. WALKER MACHINERY CO.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MONTY L. BOYD Chief Executive Officer 10001 LINN STATION ROAD, LOUISVILLE, KY, United States, 40223

History

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)

Filings

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