Search icon

WALKER'S MANUFACTURED HOUSING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALKER'S MANUFACTURED HOUSING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1983 (42 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 872803
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: PO BOX 211, WATERTOWN, NY, United States, 13601
Principal Address: 18753 US ROUTE 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESMORE & ASSOCIATES DOS Process Agent PO BOX 211, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
STANLEY HALL Chief Executive Officer 18753 US ROUTE 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 18753 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-14 Address 18753 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-04-22 Address 18753 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-04-22 Address PO BOX 211, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422000124 2023-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-20
230614002690 2023-06-14 BIENNIAL STATEMENT 2021-10-01
221026000039 2022-10-25 CERTIFICATE OF PAYMENT OF TAXES 2022-10-25
DP-2116130 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111020002547 2011-10-20 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State