WILLOW CORNERS LTD.

Name: | WILLOW CORNERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1962 (63 years ago) |
Entity Number: | 146485 |
ZIP code: | 06351 |
County: | New York |
Place of Formation: | New York |
Address: | ROSS HILL ROAD, LISBON, CT, United States, 06351 |
Principal Address: | 45 ROSS HILL ROAD, LISBON, CT, United States, 06351 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROSS HILL ROAD, LISBON, CT, United States, 06351 |
Name | Role | Address |
---|---|---|
SELMA L. BLUM | Chief Executive Officer | 45 ROSS HILL ROAD, LISBON, CT, United States, 06351 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-20 | 2000-04-24 | Address | ROSS HILL ROAD, LISBON, CT, 06351, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2000-04-24 | Address | ROSS HILL ROAD, LISBON, CT, 06351, USA (Type of address: Principal Executive Office) |
1962-04-02 | 1995-04-20 | Address | 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120607002504 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100419002541 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080509002293 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060410002058 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040505002667 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State