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
Name | Role | Address |
---|---|---|
GORDO W FELT | Chief Executive Officer | 132 STATE ROUTE 365, REMSEN, NY, United States, 13438 |
Name | Role | Address |
---|---|---|
GORDON W FELT | DOS Process Agent | 132 STATE ROUTE 365, REMSEN, NY, United States, 13438 |
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) |
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