Entity Name: | WALSH MESSENGER SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jul 1982 (43 years ago) |
Branch of: | WALSH MESSENGER SERVICE, INC., NEW YORK (Company Number 145574) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | 853575 |
FEI/EIN Number | 11-1991161 |
Address: | 4 3RD ST., GARDEN CITY PARK, NY 11040 |
Mail Address: | 4 3RD ST., GARDEN CITY PARK, NY 11040 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BONGIORNO, RICHARD | Agent | 6861 S.W. 16TH ST., PLANTATION, FL 33317 |
Name | Role | Address |
---|---|---|
WALSH, THOMAS | President | 26 ST. PAUL'S PLACE, GARDEN CITY, NY |
Name | Role | Address |
---|---|---|
WALSH, THOMAS | Director | 26 ST. PAUL'S PLACE, GARDEN CITY, NY |
BRANTUK, PATRICIA | Director | 131 NASSAU BLVD, GARDEN CITY, NY |
WALSH, RICHARD FJR. | Director | P.O. BOX 1028 DINAH ROCK RD, SHELTER ISLAND, NY 11964 |
Name | Role | Address |
---|---|---|
BRANTUK, PATRICIA | Secretary | 131 NASSAU BLVD, GARDEN CITY, NY |
Name | Role | Address |
---|---|---|
BRANTUK, PATRICIA | Vice President | 131 NASSAU BLVD, GARDEN CITY, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-03-01 | 4 3RD ST., GARDEN CITY PARK, NY 11040 | No data |
CHANGE OF MAILING ADDRESS | 2025-03-01 | 4 3RD ST., GARDEN CITY PARK, NY 11040 | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-10 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-07-19 |
ANNUAL REPORT | 2003-02-05 |
ANNUAL REPORT | 2002-02-06 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-03-15 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-02-05 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State