Name: | WARODEAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1979 (46 years ago) |
Entity Number: | 533200 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-08 162ND ST, FLUSHING, NY, United States, 11358 |
Principal Address: | 82-34 212 ST, HOLLIS HILLS, NY, United States, 11427 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L LOUGHREY | Chief Executive Officer | 82-34 212ND ST, HOLLIS HILLS, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-08 162ND ST, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-19 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-27 | 2013-02-28 | Address | 330 ISABELLA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 1999-03-08 | Address | 41-23 150TH ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1979-01-15 | 2022-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-01-15 | 1995-06-27 | Address | 60 CUTTERMILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130228002378 | 2013-02-28 | BIENNIAL STATEMENT | 2013-01-01 |
110114002516 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
081226002332 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070116003103 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050207002031 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State