Search icon

WAYNE-PAUL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WAYNE-PAUL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1986 (39 years ago)
Entity Number: 1121546
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 1600 CALEBS PATH EXTENSION, SUITE 101, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE STECK Chief Executive Officer 1600 CALEBS PATH EXTENSION, SUITE 101, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
WAYNE-PAUL CORPORATION DOS Process Agent 1600 CALEBS PATH EXTENSION, SUITE 101, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2008-10-09 2012-12-20 Address 1600 CALEBS PATH EXTENSION, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-10-09 2012-12-20 Address 1600 CALEBS PATH EXTENSION, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2008-10-09 2012-12-20 Address 1600 CALEBS PATH EXTENSION, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2002-09-26 2008-10-09 Address 1600 OLD COUNTRY RD, SUITE 202, PLAINVIEW, NY, 11803, 5038, USA (Type of address: Chief Executive Officer)
2002-09-26 2008-10-09 Address 1600 OLD COUNTRY RD, SUITE 202, PLAINVIEW, NY, 11803, 5038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001060400 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181005006795 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161004007687 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002007354 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121220006472 2012-12-20 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State