Name: | WICCOPEE PLAZA ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1992 (33 years ago) |
Entity Number: | 1611150 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 3 NANCY COURT, SUITE 4, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK BUYAKOWSKI | Chief Executive Officer | 3 NANCY COURT, SUITE 4, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
FRANK BUYAKOWSKI | DOS Process Agent | 3 NANCY COURT, SUITE 4, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-16 | 2018-01-30 | Address | 4 NANCY COURT, SUITE 3, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2016-05-16 | 2018-01-30 | Address | 4 NANCY COURT, SUITE 3, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2016-05-16 | 2018-01-30 | Address | 4 NANCY COURT, SUITE 3, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2012-01-26 | 2016-05-16 | Address | 25 CORPORATE PARK DR, STE C, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2012-01-26 | 2016-05-16 | Address | 25 CORPORATE PARK DR, STE C, HOPEWELL JUCT, NY, 12533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200116060089 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
180130006201 | 2018-01-30 | BIENNIAL STATEMENT | 2018-01-01 |
160516006558 | 2016-05-16 | BIENNIAL STATEMENT | 2016-01-01 |
140211002404 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120126002434 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State