Search icon

WALKER ESTATES INC.

Company Details

Name: WALKER ESTATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1939 (86 years ago)
Entity Number: 51523
ZIP code: 14031
County: Genesee
Place of Formation: New York
Address: PO BOX 394, CLARENCE, NY, United States, 14031
Principal Address: 4630 Pine Manor, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALKER ESTATES INC. DOS Process Agent PO BOX 394, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
RICHARD M. HARDING Chief Executive Officer PO BOX 394, 4630 PINE MANOR, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2025-04-01 2025-04-01 Address PO BOX 394, 4630 PINE MANOR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-12-09 2025-04-01 Address PO BOX 394, 4630 PINE MANOR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-12-09 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2024-12-09 2024-12-09 Address PO BOX 394, 4630 PINE MANOR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-12-09 2025-04-01 Address PO BOX 394, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045053 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241209004766 2024-12-09 BIENNIAL STATEMENT 2024-12-09
210413060336 2021-04-13 BIENNIAL STATEMENT 2021-04-01
130717006225 2013-07-17 BIENNIAL STATEMENT 2013-04-01
20111012053 2011-10-12 ASSUMED NAME CORP INITIAL FILING 2011-10-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State