Search icon

W.D.P. ENTERPRISES AT HUNTINGTON, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 E. MAIN ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
WALTER MORRIS Chief Executive Officer 157 E. MAIN ST, HUNTINGTON, NY, United States, 11743

History

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)

Filings

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