Name: | WEXFORD/WEYBRIDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1982 (42 years ago) |
Date of dissolution: | 07 Aug 1996 |
Entity Number: | 803813 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 700 KINDERKAMACK ROAD, ORADELL, NJ, United States, 07649 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
K.K. ROE | Chief Executive Officer | 700 KINDERKAMACK ROAD, ORADELL, NJ, United States, 07649 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-10 | 1993-01-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960807000570 | 1996-08-07 | CERTIFICATE OF DISSOLUTION | 1996-08-07 |
940801002036 | 1994-08-01 | BIENNIAL STATEMENT | 1993-11-01 |
930105003038 | 1993-01-05 | BIENNIAL STATEMENT | 1992-11-01 |
B270346-3 | 1985-09-24 | CERTIFICATE OF AMENDMENT | 1985-09-24 |
A919233-3 | 1982-11-10 | CERTIFICATE OF INCORPORATION | 1982-11-10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State