Search icon

WILLETT PROPERTIES, INC.

Headquarter

Company Details

Name: WILLETT PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1992 (33 years ago)
Date of dissolution: 31 Jul 2012
Entity Number: 1641611
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 411 THEODORE FREMD AVE, STE 110, RYE, NY, United States, 10580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 THEODORE FREMD AVE, STE 110, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
FRANK J KENNY Chief Executive Officer 411 THEODORE FREMD AVE, STE 110, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
0524798
State:
CONNECTICUT

History

Start date End date Type Value
2002-07-09 2006-05-26 Address 35 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2002-07-09 2006-05-26 Address 35 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2002-07-09 2006-05-26 Address 35 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1999-10-18 2002-07-09 Address 471 PARK AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1999-10-18 2002-07-09 Address 4 NEW KING ST, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120731000340 2012-07-31 CERTIFICATE OF DISSOLUTION 2012-07-31
100621002435 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080611002169 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060526002160 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040713002042 2004-07-13 BIENNIAL STATEMENT 2004-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State