WALKER'S MANUFACTURED HOUSING INC.

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
Name | Role | Address |
---|---|---|
JESMORE & ASSOCIATES | DOS Process Agent | PO BOX 211, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
STANLEY HALL | Chief Executive Officer | 18753 US ROUTE 11, WATERTOWN, NY, United States, 13601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State