WALTON ABSTRACT CORP.

Name: | WALTON ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1984 (41 years ago) |
Date of dissolution: | 16 Aug 2010 |
Entity Number: | 938920 |
ZIP code: | 13856 |
County: | Delaware |
Place of Formation: | New York |
Address: | 91 TOWNSEND ST, WALTON, NY, United States, 13856 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY J GRAYSON | DOS Process Agent | 91 TOWNSEND ST, WALTON, NY, United States, 13856 |
Name | Role | Address |
---|---|---|
GARY J GARYSON | Chief Executive Officer | 91 TOWNSEND ST, WALTON, NY, United States, 13856 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-06 | 2006-09-18 | Address | 137 DELAWARE ST, PO BOX 216, WALTON, NY, 13856, 0216, USA (Type of address: Service of Process) |
2004-10-06 | 2006-09-18 | Address | GARY J GRAYSON, 137 DELAWARE ST, PO BOX 216, WALTON, NY, 13856, USA (Type of address: Principal Executive Office) |
2004-10-06 | 2006-09-18 | Address | 137 DELAWARE ST, PO BOX 216, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2004-10-06 | Address | 137 DELAWARE ST, WALTON, NY, 13856, 0216, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2004-10-06 | Address | 137 DELAWARE ST, WALTON, NY, 13856, 0216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100816000658 | 2010-08-16 | CERTIFICATE OF DISSOLUTION | 2010-08-16 |
080801002357 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060918002573 | 2006-09-18 | BIENNIAL STATEMENT | 2006-08-01 |
041006002584 | 2004-10-06 | BIENNIAL STATEMENT | 2004-08-01 |
020905002247 | 2002-09-05 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State