Name: | WASHINGTON STREET PROPERTIES ACQUISITIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2001 (24 years ago) |
Date of dissolution: | 10 May 2011 |
Entity Number: | 2700888 |
ZIP code: | 13403 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 8 SCHARBACH DRIVE, MARCY, NY, United States, 13403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD E ALEXANDER JR | Chief Executive Officer | 8 SCHARBACH DRIVE, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 SCHARBACH DRIVE, MARCY, NY, United States, 13403 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-08 | 2009-12-02 | Address | 300 WASHINGTON ST, WATERTOWN, NY, 13601, 3734, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2009-12-02 | Address | 300 WASHINGTON ST, WATERTOWN, NY, 13601, 3734, USA (Type of address: Principal Executive Office) |
2003-12-08 | 2009-12-02 | Address | 300 WASHINGTON ST, WATERTOWN, NY, 13601, 3734, USA (Type of address: Service of Process) |
2001-11-20 | 2003-12-08 | Address | 300 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110510000879 | 2011-05-10 | CERTIFICATE OF DISSOLUTION | 2011-05-10 |
091202002159 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
071123002452 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
060110003337 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031208002184 | 2003-12-08 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State