Search icon

WACCABORO CORP.

Company Details

Name: WACCABORO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1995 (30 years ago)
Date of dissolution: 07 Nov 2000
Entity Number: 1904829
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: EAB PLAZA-EAST TOWER, 10TH FLOOR, UNIONDALE, NY, United States, 11556
Principal Address: EAB PLAZA-EAST TOWER, 10TH FLOOR, UNIONDLAE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY D LIEGEY Chief Executive Officer EAB PLAZA-EAST TOWER, 13TH FLOOR, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
C/O THE DIME SAVINGS BNAK OF NEW YORK, FSB DOS Process Agent EAB PLAZA-EAST TOWER, 10TH FLOOR, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
1997-04-03 1999-03-23 Address EAB PLAZA-EAST TOWER, 13TH FLOOR, UNIONDALE, NY, 11556, 0123, USA (Type of address: Principal Executive Office)
1997-04-03 1999-03-23 Address EAB PLAZA-EAST TOWER, 15TH FLOOR, UNIONDALE, NY, 11556, 0123, USA (Type of address: Service of Process)
1995-03-20 1997-04-03 Address EAB PLAZA-EAST TOWER, UNIONDALE, NY, 11556, 0125, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001107000414 2000-11-07 CERTIFICATE OF DISSOLUTION 2000-11-07
990323002803 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970403002472 1997-04-03 BIENNIAL STATEMENT 1997-03-01
950320000668 1995-03-20 CERTIFICATE OF INCORPORATION 1995-03-20

Date of last update: 25 Feb 2025

Sources: New York Secretary of State