Name: | WONDEBAR CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1991 (34 years ago) |
Date of dissolution: | 24 Jun 2022 |
Entity Number: | 1546883 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 261 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
JAMES BISCEGLIA | Chief Executive Officer | 261 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-17 | 2022-06-24 | Address | 261 SKIDMORE ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2007-05-17 | 2022-06-24 | Address | 261 SKIDMORE ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2007-05-17 | Address | 261 SKIDMORE RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office) |
1997-05-13 | 2007-05-17 | Address | 261 SKIDMORE RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2007-05-17 | Address | 261 SKIDMORE RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220624001337 | 2022-06-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-24 |
130523002321 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110603002282 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090501002280 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070517002161 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State