Name: | MCDOWELL AND WALKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1955 (70 years ago) |
Entity Number: | 97572 |
ZIP code: | 13730 |
County: | Chenango |
Place of Formation: | New York |
Principal Address: | 11 MILL STREET, AFTON, NY, United States, 13730 |
Address: | 11 Mill St., PO Box 388, Afton, NY, United States, 13730 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY R JAMES | Chief Executive Officer | PO BOX 388, AFTON, NY, United States, 13730 |
Name | Role | Address |
---|---|---|
MCDOWELL AND WALKER, INC. | DOS Process Agent | 11 Mill St., PO Box 388, Afton, NY, United States, 13730 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70659 | 2014-08-01 | 2026-07-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | PO BOX 388, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer) |
2024-02-19 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-02-19 | 2024-02-19 | Address | PO BOX 388, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer) |
2024-02-19 | 2025-01-07 | Address | PO BOX 388, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer) |
2024-02-19 | 2025-01-07 | Address | 7 Locust St., PO Box 388, Afton, NY, 13730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000392 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
240219000981 | 2024-02-19 | BIENNIAL STATEMENT | 2024-02-19 |
210122060034 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190103060773 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170104006975 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State