Search icon

WORKSTATION EAST, INC.

Company Details

Name: WORKSTATION EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1342162
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: LORIS HOLLAND, C/O PNFW, 156 WEST 56TH ST, 4TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORIS HOLLAND Chief Executive Officer C/O PNFW, 156 WEST 56TH ST, 4TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LORIS HOLLAND, C/O PNFW, 156 WEST 56TH ST, 4TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-06-27 1997-05-08 Address % PNFW, 156 W 56TH ST. 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-06-27 1997-05-08 Address LORIS HOLLAND % PNFW, 156 W 56TH ST. 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-06-27 1997-05-08 Address LORIS HOLLAND %PNFW, 156 W 56TH ST. 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-04-07 1995-06-27 Address 448 OCEAN AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857041 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
970508002718 1997-05-08 BIENNIAL STATEMENT 1997-04-01
950627002234 1995-06-27 BIENNIAL STATEMENT 1993-04-01
B763619-2 1989-04-07 CERTIFICATE OF INCORPORATION 1989-04-07

Date of last update: 23 Jan 2025

Sources: New York Secretary of State