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
Name | Role | Address |
---|---|---|
WALKER ESTATES INC. | DOS Process Agent | PO BOX 394, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
RICHARD M. HARDING | Chief Executive Officer | PO BOX 394, 4630 PINE MANOR, CLARENCE, NY, United States, 14031 |
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) |
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