MOHAWK-WHITE PLAINS, INC.

Name: | MOHAWK-WHITE PLAINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1987 (38 years ago) |
Date of dissolution: | 26 Apr 2011 |
Entity Number: | 1209116 |
ZIP code: | 10177 |
County: | Westchester |
Place of Formation: | New York |
Address: | % RICHARD DUFFY, 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Principal Address: | OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH KRUGER | Chief Executive Officer | OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
EPSTEIN, BECKER & GREEN | DOS Process Agent | % RICHARD DUFFY, 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-15 | 1993-10-14 | Address | 701 WESTCHESTER AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110426000873 | 2011-04-26 | CERTIFICATE OF DISSOLUTION | 2011-04-26 |
931209000333 | 1993-12-09 | CERTIFICATE OF AMENDMENT | 1993-12-09 |
931014002707 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
921221002564 | 1992-12-21 | BIENNIAL STATEMENT | 1992-10-01 |
910603000397 | 1991-06-03 | CERTIFICATE OF AMENDMENT | 1991-06-03 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State