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