Name: | WILLIAMSBURG PLUMBING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1992 (33 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1618752 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 485 FLUSHING AVE., BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YISROEL YARMUSH | Chief Executive Officer | 485 FLUSHING AVE., BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 FLUSHING AVE., BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 1998-09-04 | Address | 515 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1998-09-04 | Address | 515 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
1992-03-06 | 1998-09-04 | Address | 515 FLUSHING AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1513749 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
980904002332 | 1998-09-04 | BIENNIAL STATEMENT | 1998-03-01 |
940412002648 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
930615002654 | 1993-06-15 | BIENNIAL STATEMENT | 1993-03-01 |
920306000389 | 1992-03-06 | CERTIFICATE OF INCORPORATION | 1992-03-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State