Search icon

WAINSCOTT SOUTH, INC.

Company Details

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

DOS Process Agent

Name Role Address
WORMSER KIELY GALEF & JACOBSS DOS Process Agent 825 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JANE JULIANELLI Chief Executive Officer PO BOX 1103, WAINSCOTT, NY, United States, 11975

History

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)

Filings

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