Search icon

WASHILA INC.

Company Details

Name: WASHILA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1992 (33 years ago)
Date of dissolution: 20 Aug 2012
Entity Number: 1615941
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 415 MADISON AVE, NEW YORK, NY, United States, 10017
Principal Address: 23 LYONS PLACE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
J. HAYES KAVANAGH DOS Process Agent 415 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
J. HAYES KAVANAGH Chief Executive Officer 415 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-02-18 2000-04-03 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-03-25 1998-02-18 Address 78 PARK AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-03-25 1998-02-18 Address 78 PARK AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1992-02-26 1998-02-18 Address 78 PARK AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820000460 2012-08-20 CERTIFICATE OF DISSOLUTION 2012-08-20
000403002145 2000-04-03 BIENNIAL STATEMENT 2000-02-01
980218002106 1998-02-18 BIENNIAL STATEMENT 1998-02-01
940215002239 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930325002139 1993-03-25 BIENNIAL STATEMENT 1993-02-01
920226000227 1992-02-26 CERTIFICATE OF INCORPORATION 1992-02-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State