WAYNE-PAUL CORPORATION

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
Name | Role | Address |
---|---|---|
WAYNE STECK | Chief Executive Officer | 1600 CALEBS PATH EXTENSION, SUITE 101, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
WAYNE-PAUL CORPORATION | DOS Process Agent | 1600 CALEBS PATH EXTENSION, SUITE 101, HAUPPAUGE, NY, United States, 11788 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State