Name: | WESTCHESTER WOOD FLOORING SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1997 (28 years ago) |
Date of dissolution: | 07 Nov 2023 |
Entity Number: | 2151106 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 NELSON AVE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK W MCCARNEY | Chief Executive Officer | 3 NELSON AVE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 NELSON AVE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-30 | 2024-02-15 | Address | 3 NELSON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2004-12-30 | 2024-02-15 | Address | 3 NELSON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2004-12-30 | 2005-08-17 | Address | 3 NELSON AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2004-12-30 | Address | 6 LIBERTY ST, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2004-12-30 | Address | 6 LIBERTY ST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215002629 | 2023-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-07 |
110629002770 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090716002698 | 2009-07-16 | BIENNIAL STATEMENT | 2009-06-01 |
070626002377 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050817002304 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State