Name: | WALTER'S HOT DOGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1979 (46 years ago) |
Entity Number: | 535212 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 Centre Avenue, Unit 729, New Rochelle, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE WARRINGTON | DOS Process Agent | 111 Centre Avenue, Unit 729, New Rochelle, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
CHRISTINE WARRINGTON | Chief Executive Officer | C/O WALTERS, 937 PALMER AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | C/O WALTERS, 937 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-10 | 2025-01-23 | Address | C/O WALTERS, 937 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | C/O WALTERS, 937 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2025-01-23 | Address | 27 Barker Ave, Apt 111, White Plains, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002328 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
231110001274 | 2023-11-10 | BIENNIAL STATEMENT | 2023-01-01 |
20160721005 | 2016-07-21 | ASSUMED NAME CORP INITIAL FILING | 2016-07-21 |
150122006230 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130131002227 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State