Search icon

WILLOW TREE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLOW TREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1990 (35 years ago)
Date of dissolution: 23 Mar 2009
Entity Number: 1468662
ZIP code: 18424
County: Orange
Place of Formation: New York
Address: 44 LAKEVIEW TIMBERS DR, GOULDSBORO, PA, United States, 18424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALICE TRONCONE DOS Process Agent 44 LAKEVIEW TIMBERS DR, GOULDSBORO, PA, United States, 18424

Chief Executive Officer

Name Role Address
ALICE TRONCONE Chief Executive Officer 44 LAKEVIEW TIMBERS DR, GOULDSBORO, PA, United States, 18424

History

Start date End date Type Value
2004-11-01 2006-07-26 Address 13 LAKEVIEW ESTATES, GOULDSBORO, PA, 18424, USA (Type of address: Service of Process)
2004-11-01 2006-07-26 Address 13 LAKEVIEW ESTATES, GOULDSBORO, PA, 18424, USA (Type of address: Chief Executive Officer)
2004-11-01 2006-07-26 Address 13 LAEKVIEW ESTATES, GOULDSBORO, PA, 18424, USA (Type of address: Principal Executive Office)
1998-08-11 2004-11-01 Address 463 SCOTCHTOWN AVENUE, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1998-08-11 2004-11-01 Address 463 SCOTCHTOWN AVENUE, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090323000775 2009-03-23 CERTIFICATE OF DISSOLUTION 2009-03-23
060726002314 2006-07-26 BIENNIAL STATEMENT 2006-08-01
041101002681 2004-11-01 BIENNIAL STATEMENT 2004-08-01
020802002696 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000802002081 2000-08-02 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State