Name: | W. DUNNIGAN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2001 (24 years ago) |
Entity Number: | 2595870 |
ZIP code: | 06890 |
County: | Westchester |
Place of Formation: | New York |
Address: | 491 WESTWAY ROAD, SOUTHPORT, CT, United States, 06890 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM WILL DUNNIGAN | Chief Executive Officer | 491 WESTWAY ROAD, SOUTHPORT, CT, United States, 06890 |
Name | Role | Address |
---|---|---|
WILLIAM WILL DUNNIGAN | DOS Process Agent | 491 WESTWAY ROAD, SOUTHPORT, CT, United States, 06890 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-08 | 2021-01-04 | Address | 491 WESTWAY ROAD, SOUTHPORT, CT, 06890, 1458, USA (Type of address: Service of Process) |
2017-01-09 | 2019-01-08 | Address | 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2017-01-09 | 2019-01-08 | Address | 220 BURR STREET, FAIRFIELD, CT, 06824, 7155, USA (Type of address: Chief Executive Officer) |
2017-01-09 | 2019-01-08 | Address | 220 BURR STREET, FAIRFIELD, CT, 06824, 7155, USA (Type of address: Principal Executive Office) |
2005-02-23 | 2017-01-09 | Address | 98 CUTTER MILL RD / SUITE 332, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060717 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060207 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170109006120 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150115006054 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130211006610 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State