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
Name | Role | Address |
---|---|---|
JOHN ZIAS | Chief Executive Officer | 42 VANDERBILT MOTOR PKWY, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 VANDERBILT MOTOR PKWY, COMMACK, NY, United States, 11725 |
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) |
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