WASHBURN PARTNERS, INC.

Name: | WASHBURN PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1988 (37 years ago) |
Date of dissolution: | 18 May 2020 |
Entity Number: | 1270910 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 280 MADISON AVE, STE 702, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 MADISON AVE, STE 702, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL WASHBURN | Chief Executive Officer | 280 MADISON AVE, STE 702, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-05 | 2008-06-13 | Address | 280 MADISON AVE, STE 600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-07-10 | 2006-06-05 | Address | 280 MADISON AVE, STE 900, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-07-10 | 2008-06-13 | Address | 280 MADISON AVE, STE 900, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-07-10 | 2008-06-13 | Address | 280 MADISON AVE, STE 900, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-07-10 | 2002-07-10 | Address | 60 EAST 42ND ST., SUITE 1949, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518000449 | 2020-05-18 | CERTIFICATE OF DISSOLUTION | 2020-05-18 |
100706003201 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080613002560 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060605002032 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040720002167 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State