JORDAN WINGATE, INC.

Name: | JORDAN WINGATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1993 (32 years ago) |
Entity Number: | 1708738 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62 W MERRICK RD, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MRS LUCIUS L COBBS | DOS Process Agent | 62 W MERRICK RD, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
LUCIUS L COBBS | Chief Executive Officer | 62 W MERRICK RD, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-07 | 2003-03-06 | Address | 62 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2001-06-07 | 2003-03-06 | Address | 62 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2001-06-07 | 2003-03-06 | Address | 62 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1994-04-21 | 2001-06-07 | Address | 62 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 2001-06-07 | Address | 62 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101012000961 | 2010-10-12 | ANNULMENT OF DISSOLUTION | 2010-10-12 |
DP-1748876 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
030306002152 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010607002417 | 2001-06-07 | BIENNIAL STATEMENT | 2001-03-01 |
970312002541 | 1997-03-12 | BIENNIAL STATEMENT | 1997-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State