Search icon

WALKSPAN INC

Company Details

Name: WALKSPAN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2019 (6 years ago)
Entity Number: 5529279
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 189 WEST 89TH STREET, APT PH1L, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EM3AZSZ39A63 2023-10-31 189 WEST 89TH STREET PH1L, NEW YORK, NY, 10024, 1981, USA 189 WEST 89TH STREET PH1L, NEW YORK, NY, 10024, 1981, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-11-01
Initial Registration Date 2022-10-31
Entity Start Date 2019-04-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BERNARDITA CALINAO
Role CEO
Address 189 WEST 89TH ST PH1L, NEW YORK, NY, 10024, USA
Government Business
Title PRIMARY POC
Name BERNARDITA CALINAO
Role CEO
Address 189 WEST 89TH ST PH1L, NEW YORK, NY, 10024, USA
Past Performance Information not Available

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BERNARDITA CALINAO Chief Executive Officer 189 WEST 89TH STREET, APT PH1L, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 189 WEST 89TH STREET, APT PH1L, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 189 WEST 89TH STREET, APT PH1L, NEW YORK, NY, 10024, 1959, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-12-30 Address 189 WEST 89TH STREET, APT PH1L, NEW YORK, NY, 10024, 1959, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-12-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-01 2024-12-30 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-01 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01
2023-12-18 2024-04-01 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-12-18 2024-04-01 Address 189 WEST 89TH STREET, APT PH1L, NEW YORK, NY, 10024, 1959, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01
2023-08-24 2023-12-18 Address 189 WEST 89TH STREET, APT PH1L, NEW YORK, NY, 10024, 1959, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230018648 2024-12-30 BIENNIAL STATEMENT 2024-12-30
240401040549 2024-04-01 CERTIFICATE OF CHANGE BY ENTITY 2024-04-01
231218001822 2023-12-05 CERTIFICATE OF CHANGE BY AGENT 2023-12-05
230824003710 2023-07-20 CERTIFICATE OF AMENDMENT 2023-07-20
220916001091 2022-09-15 CERTIFICATE OF AMENDMENT 2022-09-15
220727002978 2022-07-26 CERTIFICATE OF CHANGE BY ENTITY 2022-07-26
210401061030 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190408000069 2019-04-08 CERTIFICATE OF INCORPORATION 2019-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State