Search icon

WALSH AUTO SERVICE INC.

Company Details

Name: WALSH AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1982 (43 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 774069
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6659 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6659 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
MARILYN J. BUDDE Chief Executive Officer 6659 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2012-07-17 2023-06-10 Address 6659 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2006-05-31 2012-07-17 Address 6659 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-10-21 2023-06-10 Address 6659 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-02-03 2006-05-31 Address 6659 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-02-03 1993-10-21 Address 6628 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230610000739 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
200605061302 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180608006514 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160607006599 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140611006114 2014-06-11 BIENNIAL STATEMENT 2014-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State