FIRST WILLISTON CORPORATION

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
Name | Role | Address |
---|---|---|
RAVI MURARKA | Chief Executive Officer | 333 EARLE OVINGTON BLVD, STE 706, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 EARLE OVINGTON BLVD, STE 706, UNIONDALE, NY, United States, 11553 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State