KWILECKI ENTERPRISES, INC.

Name: | KWILECKI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1988 (37 years ago) |
Date of dissolution: | 30 Sep 2022 |
Entity Number: | 1257260 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 MEDICAL PARK DRIVE, SUITE 17-A, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MEDICAL PARK DRIVE, SUITE 17-A, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
DAN J KWILECKI | Chief Executive Officer | 2 MEDICAL PARK DRIVE, SUITE 17-A, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-25 | 2023-02-04 | Address | 2 MEDICAL PARK DRIVE, SUITE 17-A, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2017-07-20 | 2023-02-04 | Address | 2 MEDICAL PARK DRIVE, SUITE 17-A, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2011-01-05 | 2017-07-20 | Address | 17 MILE ROAD, MONTEBELLO, NY, 10977, USA (Type of address: Service of Process) |
2008-11-12 | 2011-01-05 | Address | 17 MILE ROAD, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process) |
2008-08-11 | 2017-07-25 | Address | 9 ARCADIAN DRIVE, WESTLEY HILLS, NY, 10977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230204000607 | 2022-09-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-30 |
170725002059 | 2017-07-25 | BIENNIAL STATEMENT | 2016-04-01 |
170720000409 | 2017-07-20 | CERTIFICATE OF CHANGE | 2017-07-20 |
110105002807 | 2011-01-05 | BIENNIAL STATEMENT | 2010-04-01 |
081112000947 | 2008-11-12 | CERTIFICATE OF CHANGE | 2008-11-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State