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
Name | Role | Address |
---|---|---|
J. HAYES KAVANAGH | DOS Process Agent | 415 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
J. HAYES KAVANAGH | Chief Executive Officer | 415 MADISON AVE, NEW YORK, NY, United States, 10017 |
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) |
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