Name: | C. D. WANG ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1982 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 807659 |
ZIP code: | 12493 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BO 129, FLOYD ACKERT RD., WEST PARK, NY, United States, 12493 |
Principal Address: | PO BOX 129, 105 FLOYD ACKERT RD., WEST PARK, NY, United States, 12493 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BO 129, FLOYD ACKERT RD., WEST PARK, NY, United States, 12493 |
Name | Role | Address |
---|---|---|
DWIGHT F. WANG | Chief Executive Officer | PO BOX 129, 105 FLOYD ACKERT RD., WEST PARK, NY, United States, 12493 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-11 | 2000-12-28 | Address | PO BOX 216, 105 FLOYD ACKERT RD, WEST PARK, NY, 12493, 0216, USA (Type of address: Chief Executive Officer) |
1998-12-11 | 2000-12-28 | Address | PO BOX 216, 105 FLOYD ACKERT RD, WEST PARK, NY, 12493, 0216, USA (Type of address: Principal Executive Office) |
1993-01-04 | 1998-12-11 | Address | 110 BUSHWICK RD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1998-12-11 | Address | 110 BUSHWICK RD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2000-12-28 | Address | POB 3154, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1982-12-27 | 1993-01-04 | Address | BUSHWICK RD., R.D. #2, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113544 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030107002404 | 2003-01-07 | BIENNIAL STATEMENT | 2002-12-01 |
001228002070 | 2000-12-28 | BIENNIAL STATEMENT | 2000-12-01 |
981211002002 | 1998-12-11 | BIENNIAL STATEMENT | 1998-12-01 |
961230002158 | 1996-12-30 | BIENNIAL STATEMENT | 1996-12-01 |
931216002628 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
930104002492 | 1993-01-04 | BIENNIAL STATEMENT | 1992-12-01 |
A934205-4 | 1982-12-27 | CERTIFICATE OF INCORPORATION | 1982-12-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State