Search icon

WILLOUGHBY SHOPPING CENTER CORP.

Company Details

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

DOS Process Agent

Name Role Address
WILLOUGHBY SHOPPING CENTER CORP. DOS Process Agent 350 FIFTH AVE., ROOM 6904, NEW YORK, NY, United States, 10118

History

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)

Filings

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