Name: | WAREHOUSE DEALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2008 (17 years ago) |
Date of dissolution: | 15 Oct 2018 |
Entity Number: | 3671473 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1550 S 48TH STREET, GRAND FORKS, ND, United States, 58201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT FARRINGTON | Chief Executive Officer | 1550 S 48TH STREET, GRAND FORKS, ND, United States, 58201 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-11 | 2016-05-13 | Address | 410 TERRY AVE N, SEATTLE, WA, 98109, USA (Type of address: Chief Executive Officer) |
2010-05-11 | 2016-05-13 | Address | 410 TERRY AVE N, SEATTLE, WA, 98109, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181015000376 | 2018-10-15 | CERTIFICATE OF TERMINATION | 2018-10-15 |
180502006927 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160513007330 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140515006295 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120509006584 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100511002879 | 2010-05-11 | BIENNIAL STATEMENT | 2010-05-01 |
080514000249 | 2008-05-14 | APPLICATION OF AUTHORITY | 2008-05-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State