Name: | WESTCHESTER WOOD & MICA WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1997 (28 years ago) |
Date of dissolution: | 21 Feb 2017 |
Entity Number: | 2204212 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 521 5TH AVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ZACCO | DOS Process Agent | 521 5TH AVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
JOHN ZACCO | Chief Executive Officer | 521 5TH AVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-02 | 2000-09-19 | Address | 2460 WILLIAMSBRIDGE ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170221000128 | 2017-02-21 | CERTIFICATE OF DISSOLUTION | 2017-02-21 |
100831002714 | 2010-08-31 | BIENNIAL STATEMENT | 2010-12-01 |
080222002678 | 2008-02-22 | BIENNIAL STATEMENT | 2007-12-01 |
061108003006 | 2006-11-08 | BIENNIAL STATEMENT | 2005-12-01 |
040210002375 | 2004-02-10 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State