Search icon

FIRST WILLISTON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST WILLISTON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1963 (62 years ago)
Date of dissolution: 27 Sep 2010
Entity Number: 153775
ZIP code: 11553
County: Queens
Place of Formation: New York
Address: 333 EARLE OVINGTON BLVD, STE 706, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVI MURARKA Chief Executive Officer 333 EARLE OVINGTON BLVD, STE 706, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 EARLE OVINGTON BLVD, STE 706, UNIONDALE, NY, United States, 11553

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000037073
Phone:
516-222-5340

Latest Filings

Form type:
X-17A-5
File number:
008-11377
Filing date:
2010-02-25
File:
Form type:
X-17A-5
File number:
008-11377
Filing date:
2009-02-20
File:
Form type:
X-17A-5
File number:
008-11377
Filing date:
2008-02-27
File:
Form type:
X-17A-5
File number:
008-11377
Filing date:
2007-02-27
File:
Form type:
X-17A-5
File number:
008-11377
Filing date:
2006-02-27
File:

History

Start date End date Type Value
1999-02-01 2007-01-18 Address 25 BOULEVARD DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-02-01 2007-01-18 Address 25 BOULEVARD DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1997-04-10 2007-01-18 Address 25 BOULEVARD DR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1997-04-10 1999-02-01 Address 333 EARLE OVINGTON BLVD, 7TH FL, MITCHEL FIELD, NY, 11553, USA (Type of address: Principal Executive Office)
1997-04-10 1999-02-01 Address 333 EARLE OVINGTON BLVD, 7TH FL, MITCHEL FIELD, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100927000886 2010-09-27 CERTIFICATE OF DISSOLUTION 2010-09-27
090105002585 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070118002967 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050302002784 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030114002636 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State