Name: | WALKER & WHYTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1984 (41 years ago) |
Entity Number: | 891143 |
ZIP code: | 08854 |
County: | Queens |
Place of Formation: | New York |
Address: | 407 ELWOOD ST, PISCATAWAY, NJ, United States, 08854 |
Principal Address: | 22-14 40 AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS TONE | Chief Executive Officer | 407 ELWOOD ST, PISCATAWAY, NJ, United States, 08854 |
Name | Role | Address |
---|---|---|
THOMAS TONE | DOS Process Agent | 407 ELWOOD ST, PISCATAWAY, NJ, United States, 08854 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-25 | 2000-02-23 | Address | 407 ELWOOD ST, PISCATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office) |
1993-02-09 | 1998-02-25 | Address | 22-14 40TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1998-02-25 | Address | 22-14 40TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1984-01-30 | 1998-02-25 | Address | 2214 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180102007333 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160908006499 | 2016-09-08 | BIENNIAL STATEMENT | 2016-01-01 |
140303002295 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120302002557 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100122002506 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State