Name: | WAINSCOTT SOUTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1997 (27 years ago) |
Date of dissolution: | 21 Jun 2013 |
Entity Number: | 2211279 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 825 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 31 WAINSCOTT NORTHWEST RD, WAINSCOTT, NY, United States, 11975 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WORMSER KIELY GALEF & JACOBSS | DOS Process Agent | 825 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JANE JULIANELLI | Chief Executive Officer | PO BOX 1103, WAINSCOTT, NY, United States, 11975 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-23 | 2011-08-18 | Address | 711 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, 4014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130621000584 | 2013-06-21 | CERTIFICATE OF DISSOLUTION | 2013-06-21 |
110818002058 | 2011-08-18 | BIENNIAL STATEMENT | 2009-12-01 |
971223000351 | 1997-12-23 | CERTIFICATE OF INCORPORATION | 1997-12-23 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State