Name: | WESTBURY WHOLESALE PRODUCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1961 (64 years ago) |
Date of dissolution: | 12 May 2006 |
Entity Number: | 140201 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 461 RAILROAD AVENUE, WESTBURY, NY, United States, 11590 |
Principal Address: | 461 RAILROAD AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 RAILROAD AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MICHAEL E LONGO | Chief Executive Officer | 461 RAILROAD AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-21 | 2005-08-29 | Address | 85 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1995-02-23 | 2005-10-26 | Address | 52 ROCKAWAY ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2005-10-26 | Address | 453 RAILROAD AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1961-08-11 | 1997-08-21 | Address | 85 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060512000318 | 2006-05-12 | CERTIFICATE OF DISSOLUTION | 2006-05-12 |
051026002852 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
050829001008 | 2005-08-29 | CERTIFICATE OF CHANGE | 2005-08-29 |
030731002391 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
010731002728 | 2001-07-31 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State