Name: | W.D.P. ENTERPRISES AT HUNTINGTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1995 (29 years ago) |
Date of dissolution: | 20 Nov 2013 |
Entity Number: | 1983611 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 157 E. MAIN ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 E. MAIN ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
WALTER MORRIS | Chief Executive Officer | 157 E. MAIN ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-10 | 2011-12-19 | Address | 273 MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2001-12-10 | 2011-12-19 | Address | 273 MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2011-12-19 | Address | 273 MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1998-01-09 | 2001-12-10 | Address | 110 E MAIN ST, STE 1, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-01-09 | 2001-12-10 | Address | 110 E MAIN ST, STE 1, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131120000748 | 2013-11-20 | CERTIFICATE OF DISSOLUTION | 2013-11-20 |
111219002939 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091215002334 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071218002593 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060113003082 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State