Name: | WALTON ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1980 (44 years ago) |
Entity Number: | 663208 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | San Isidro 44, Reforma Soc, Miguel Hidalgo, Mexico City, Mexico, 11650 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
GUILLERMO NÚÑEZ HERRERA | Chief Executive Officer | SAN ISIDRO 44, REFORMA SOC, MIGUEL HIDALGO, MEXICO CITY, Mexico, 11650 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 330 EAST 49TH STREET, TH-1, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | SAN ISIDRO 44, REFORMA SOC, MIGUEL HIDALGO, MEXICO CITY, MEX (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-17 | 2024-05-17 | Address | SAN ISIDRO 44, REFORMA SOC, MIGUEL HIDALGO, MEXICO CITY, MEX (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-06-14 | Address | 330 EAST 49TH STREET, TH-1, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-06-14 | Address | SAN ISIDRO 44, REFORMA SOC, MIGUEL HIDALGO, MEXICO CITY, MEX (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-06-14 | Address | 200 Liberty STreet, 27th Fllor, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2024-05-17 | 2024-05-17 | Address | 330 EAST 49TH STREET, TH-1, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-04-16 | 2024-05-17 | Address | 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-04-14 | 2007-04-16 | Address | 9TH FLOOR, 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614002865 | 2024-06-13 | RESTATED CERTIFICATE | 2024-06-13 |
240517000014 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
070522000290 | 2007-05-22 | ANNULMENT OF DISSOLUTION | 2007-05-22 |
070416001125 | 2007-04-16 | CERTIFICATE OF CHANGE | 2007-04-16 |
970414001159 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
DP-1205624 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
931130002054 | 1993-11-30 | BIENNIAL STATEMENT | 1993-11-01 |
930107002541 | 1993-01-07 | BIENNIAL STATEMENT | 1992-11-01 |
A714848-4 | 1980-11-17 | CERTIFICATE OF INCORPORATION | 1980-11-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State