Name: | WAMPUM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1998 (27 years ago) |
Date of dissolution: | 05 Jul 2018 |
Entity Number: | 2284350 |
ZIP code: | 11710 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1836 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Principal Address: | 201 WAMPUM LN, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES GALGANO | Chief Executive Officer | 201 WAMPUM LN, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
EPAND BOYLE & CO INC | DOS Process Agent | 1836 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-30 | 2000-11-14 | Address | % HAROLD STANGLER, 105 WAMPUM LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180705000305 | 2018-07-05 | CERTIFICATE OF DISSOLUTION | 2018-07-05 |
140903007220 | 2014-09-03 | BIENNIAL STATEMENT | 2014-07-01 |
120817002504 | 2012-08-17 | BIENNIAL STATEMENT | 2012-07-01 |
100727002554 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080717002015 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State