Name: | WILLOW DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1986 (39 years ago) |
Date of dissolution: | 25 May 2011 |
Entity Number: | 1083745 |
ZIP code: | 11725 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 285, COMMACK, NY, United States, 11725 |
Principal Address: | 94 DOVECOTE LANE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 285, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ROBERT LADUCA, SR. | Chief Executive Officer | PO BOX 285, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 2006-05-19 | Address | 94 DOVECOTE LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2006-05-19 | Address | 94 DOVECOTE LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1995-07-05 | 2006-05-19 | Address | 94 DOVECOTE LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1986-05-19 | 1995-07-05 | Address | 23 WILLOW STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110525000797 | 2011-05-25 | CERTIFICATE OF DISSOLUTION | 2011-05-25 |
060519003453 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040511002467 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020426002654 | 2002-04-26 | BIENNIAL STATEMENT | 2002-05-01 |
000912002336 | 2000-09-12 | BIENNIAL STATEMENT | 2000-05-01 |
981109002413 | 1998-11-09 | BIENNIAL STATEMENT | 1998-05-01 |
960509002595 | 1996-05-09 | BIENNIAL STATEMENT | 1996-05-01 |
950705002401 | 1995-07-05 | BIENNIAL STATEMENT | 1993-05-01 |
B360562-7 | 1986-05-19 | CERTIFICATE OF INCORPORATION | 1986-05-19 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State