Search icon

WALKER & MACKENZIE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WALKER & MACKENZIE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 2020 (5 years ago)
Entity Number: 5710730
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1650 Sycamore Avenue, Suite 19, BOHEMIA, NY, United States, 11716
Principal Address: 1650 Sycamore Avenue, Suite 19, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 Sycamore Avenue, Suite 19, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MEGAN MACKENZIE Chief Executive Officer 1650 SYCAMORE AVENUE, SUITE 19, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
844788784
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1650 SYCAMORE AVENUE, SUITE 19, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 1650 SYCAMORE AVENUE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2022-05-02 2024-02-01 Address 1650 sycamore aVENUE, SUITE 19, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2021-10-25 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-18 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201038025 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220520002961 2022-05-20 BIENNIAL STATEMENT 2022-02-01
220502003438 2021-10-25 CERTIFICATE OF AMENDMENT 2021-10-25
200218000999 2020-02-18 CERTIFICATE OF INCORPORATION 2020-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State