Search icon

309-11 WILLIS CORP.

Company Details

Name: 309-11 WILLIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1965 (60 years ago)
Date of dissolution: 15 May 2024
Entity Number: 191186
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 309 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINICK FORESTO DOS Process Agent 309 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
DOMINICK FORESTO Chief Executive Officer 309 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1999-09-23 2024-06-06 Address 309 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-09-23 2024-06-06 Address 309 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1994-01-21 1999-09-23 Address 309 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-06-09 1999-09-23 Address 309 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-06-09 1999-09-23 Address 309 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606002032 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
131016002294 2013-10-16 BIENNIAL STATEMENT 2013-09-01
110923002773 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090827002387 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070928002234 2007-09-28 BIENNIAL STATEMENT 2007-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State