Name: | WDE SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1982 (43 years ago) |
Entity Number: | 781204 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 515 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEV RIVKIN | Chief Executive Officer | 974 PLUM TREE ROAD WEST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-22 | 2012-08-20 | Address | 515 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2006-06-22 | 2012-08-20 | Address | 974 PLUM TREE RD WEST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2012-08-20 | Address | 515 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2002-06-21 | 2006-06-22 | Address | 515 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2002-06-21 | 2006-06-22 | Address | 515 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120820002114 | 2012-08-20 | BIENNIAL STATEMENT | 2012-07-01 |
100713003005 | 2010-07-13 | BIENNIAL STATEMENT | 2010-07-01 |
060622002618 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040722002231 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
020621002190 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State