Search icon

WENDAV CORP.

Company Details

Name: WENDAV CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1993 (32 years ago)
Date of dissolution: 14 Jun 2006
Entity Number: 1760161
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 42 VANDERBILT MOTOR PKWY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ZIAS Chief Executive Officer 42 VANDERBILT MOTOR PKWY, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 VANDERBILT MOTOR PKWY, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1997-10-21 2003-08-22 Address 26 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1997-10-21 2003-08-22 Address 26 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1995-10-18 1997-10-21 Address 26 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1995-10-18 1997-10-21 Address 26 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-09-28 2003-08-22 Address 26 MOTOR PARKWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060614000537 2006-06-14 CERTIFICATE OF DISSOLUTION 2006-06-14
030822002327 2003-08-22 BIENNIAL STATEMENT 2003-09-01
991109002199 1999-11-09 BIENNIAL STATEMENT 1999-09-01
971021002419 1997-10-21 BIENNIAL STATEMENT 1997-09-01
951018002091 1995-10-18 BIENNIAL STATEMENT 1995-09-01
930928000425 1993-09-28 CERTIFICATE OF INCORPORATION 1993-09-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State