Name: | WHEATLEY PARK INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1989 (36 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1356499 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 HARBOR DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FRANKEL | Chief Executive Officer | 6 HARBOR DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
GERALD S DEUTSCH ESQ | DOS Process Agent | 6 HARBOR DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 1993-07-06 | Address | 6 HARBOR PARK DR., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1993-07-06 | Address | 6 HARBOR PARK DR., PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1989-05-26 | 1993-07-06 | Address | 6 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1580194 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
930706002103 | 1993-07-06 | BIENNIAL STATEMENT | 1993-05-01 |
930122002560 | 1993-01-22 | BIENNIAL STATEMENT | 1992-05-01 |
C016100-3 | 1989-05-26 | CERTIFICATE OF INCORPORATION | 1989-05-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State