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