Name: | WALL STREET EAST ISLIP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2023 |
Entity Number: | 1298500 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 WALL STREET, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE ROMITO | Chief Executive Officer | 33 WALL STREET, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
WALL STREET EAST ISLIP CORP. | DOS Process Agent | 33 WALL STREET, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-22 | 2023-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
2020-10-27 | 2023-09-27 | Address | 33 WALL STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2016-10-05 | 2023-09-27 | Address | 33 WALL STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2012-11-16 | 2022-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
1993-11-15 | 2020-10-27 | Address | 33 WALL STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927001403 | 2023-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-15 |
201027060246 | 2020-10-27 | BIENNIAL STATEMENT | 2020-10-01 |
181003007780 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161005007598 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141001006748 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State