Search icon

WONGARATTA, INC.

Company Details

Name: WONGARATTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1853701
ZIP code: 13438
County: Suffolk
Place of Formation: New York
Address: 132 STATE ROUTE 365, REMSEN, NY, United States, 13438

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDO W FELT Chief Executive Officer 132 STATE ROUTE 365, REMSEN, NY, United States, 13438

DOS Process Agent

Name Role Address
GORDON W FELT DOS Process Agent 132 STATE ROUTE 365, REMSEN, NY, United States, 13438

History

Start date End date Type Value
1998-10-13 2000-09-15 Address 132 STATE ROUTE 365, REMSEN, NY, 13438, 5700, USA (Type of address: Chief Executive Officer)
1996-09-12 1998-10-13 Address 15 SEABROOK LN, STONY BROOK, NY, 11790, 3323, USA (Type of address: Chief Executive Officer)
1996-09-12 1998-10-13 Address 15 SEABROOK LN, STONY BROOK, NY, 11790, 3323, USA (Type of address: Principal Executive Office)
1996-09-12 1998-10-13 Address 15 SEABROOK LN, STONY BROOK, NY, 11790, 3323, USA (Type of address: Service of Process)
1994-09-21 1996-09-12 Address 15 SEABROOK LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755345 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020919002465 2002-09-19 BIENNIAL STATEMENT 2002-09-01
000915002523 2000-09-15 BIENNIAL STATEMENT 2000-09-01
981013002499 1998-10-13 BIENNIAL STATEMENT 1998-09-01
960912002337 1996-09-12 BIENNIAL STATEMENT 1996-09-01
940921000348 1994-09-21 CERTIFICATE OF INCORPORATION 1994-09-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State