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
Name | Role | Address |
---|---|---|
CLARENCE WAYLAND | DOS Process Agent | 6-44 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
CLARENCE WAYLAND | Chief Executive Officer | 6-44 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357 |
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) |
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