Name: | WALDEN INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 911420 |
ZIP code: | 13317 |
County: | New York |
Place of Formation: | New York |
Address: | 39 CHURCH ST, CANAJOHARIE, NY, United States, 13317 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REED WALDEN | DOS Process Agent | 39 CHURCH ST, CANAJOHARIE, NY, United States, 13317 |
Name | Role | Address |
---|---|---|
REED WALDEN | Chief Executive Officer | 39 CHURCH ST, CANAJOHARIE, NY, United States, 13317 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-28 | 2004-04-29 | Address | 76 WEST 86TH ST #2B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2002-03-28 | 2004-04-29 | Address | 76 WEST 86TH ST #2B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2002-03-28 | 2004-04-29 | Address | 76 WEST 86TH ST #2B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1996-04-29 | 2002-03-28 | Address | 76 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1996-04-29 | 2002-03-28 | Address | 76 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109258 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060410002679 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040429002324 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020328003092 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000413002920 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State