W T C CONSTRUCTION CO, INC

Name: | W T C CONSTRUCTION CO, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2832631 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1337 59TH ST, BROOKLYN, NY, United States, 11219 |
Address: | 5716 12TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5716 12TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
EZRIEL POLATSEK | Chief Executive Officer | 133 HOOPER ST, BROOKLYN, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-23 | 2006-11-30 | Address | 1337 59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2004-03-24 | 2005-02-23 | Address | 1337 59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2002-11-08 | 2004-03-24 | Address | 5716 12TH AVENUE, BROOKLYN, NY, 11219, 4511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1911342 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
061130002427 | 2006-11-30 | BIENNIAL STATEMENT | 2006-11-01 |
050223002022 | 2005-02-23 | BIENNIAL STATEMENT | 2004-11-01 |
040324000270 | 2004-03-24 | CERTIFICATE OF AMENDMENT | 2004-03-24 |
021108000432 | 2002-11-08 | CERTIFICATE OF INCORPORATION | 2002-11-08 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State