Name: | 708 WILLOW AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1989 (36 years ago) |
Entity Number: | 1335118 |
ZIP code: | 14845 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1 REDWING LN, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 REDWING LN, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
KARL BRENZO | Chief Executive Officer | 1 REDWING LN, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-20 | 2007-04-03 | Address | 617 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1997-03-20 | 2007-04-03 | Address | 617 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1997-03-20 | 2007-04-03 | Address | 617 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1993-04-28 | 1997-03-20 | Address | 708 WILLOW AVENUE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1997-03-20 | Address | 708 WILLOW AVENUE, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190108000692 | 2019-01-08 | ANNULMENT OF DISSOLUTION | 2019-01-08 |
DP-1750492 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
090317003008 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070403002549 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050510002019 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State