Name: | WILLOUGHBY SHOPPING CENTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1957 (68 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 165635 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVE., ROOM 6904, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
WILLOUGHBY SHOPPING CENTER CORP. | DOS Process Agent | 350 FIFTH AVE., ROOM 6904, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1959-12-31 | 1960-01-21 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1958-04-18 | 1959-12-31 | Address | 375 PARK AVE., ROOM 2607, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
1957-06-13 | 1957-10-14 | Name | PROMONTORY CONSTRUCTION CO., INC. |
1957-06-04 | 1957-06-13 | Name | BARNCROFT, INC. |
1957-06-04 | 1957-10-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1957-06-04 | 1958-04-18 | Address | 350 5TH AVE., ROOM 8107 EMP ST BLDG, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-682126 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
C175430-2 | 1991-03-27 | ASSUMED NAME CORP INITIAL FILING | 1991-03-27 |
197848 | 1960-01-21 | CERTIFICATE OF AMENDMENT | 1960-01-21 |
193397 | 1959-12-31 | CERTIFICATE OF CONSOLIDATION | 1959-12-31 |
104484 | 1958-04-18 | CERTIFICATE OF AMENDMENT | 1958-04-18 |
80883 | 1957-10-14 | CERTIFICATE OF AMENDMENT | 1957-10-14 |
66995 | 1957-06-13 | CERTIFICATE OF AMENDMENT | 1957-06-13 |
65638 | 1957-06-04 | CERTIFICATE OF INCORPORATION | 1957-06-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State