Search icon

WAYLAND INDUSTRIES, INC.

Company Details

Name: WAYLAND INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1969 (56 years ago)
Date of dissolution: 29 Jun 2004
Entity Number: 277518
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 6-44 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARENCE WAYLAND DOS Process Agent 6-44 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
CLARENCE WAYLAND Chief Executive Officer 6-44 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1969-05-29 1992-11-25 Address 705 4TH AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040629000724 2004-06-29 CERTIFICATE OF DISSOLUTION 2004-06-29
C347482-2 2004-05-14 ASSUMED NAME CORP INITIAL FILING 2004-05-14
030425002884 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010625002389 2001-06-25 BIENNIAL STATEMENT 2001-05-01
990524002649 1999-05-24 BIENNIAL STATEMENT 1999-05-01
950807002001 1995-08-07 BIENNIAL STATEMENT 1993-05-01
921125003423 1992-11-25 BIENNIAL STATEMENT 1992-05-01
760232-4 1969-05-29 CERTIFICATE OF INCORPORATION 1969-05-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State