WELLINGTON ANTIQUES LTD.

Name: | WELLINGTON ANTIQUES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1978 (47 years ago) |
Date of dissolution: | 15 Jan 2008 |
Entity Number: | 475488 |
ZIP code: | 11977 |
County: | New York |
Place of Formation: | New York |
Address: | 10 LAKESIDE LN, WESTHAMPTON, NY, United States, 11977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNE K SELLIN | Chief Executive Officer | 10 LAKESIDE LN, WESTHAMPTON, NY, United States, 11977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 LAKESIDE LN, WESTHAMPTON, NY, United States, 11977 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-23 | 2000-03-31 | Address | 285 ONECK LN, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office) |
1998-03-23 | 2000-03-31 | Address | 285 ONECK LN, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
1998-03-23 | 2000-03-31 | Address | 285 ONECK LN, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
1994-05-02 | 1998-03-23 | Address | 121 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-05-03 | 1998-03-23 | Address | 121 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160303067 | 2016-03-03 | ASSUMED NAME CORP INITIAL FILING | 2016-03-03 |
080115000163 | 2008-01-15 | CERTIFICATE OF DISSOLUTION | 2008-01-15 |
060320003065 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040323002811 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020305002959 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State