WILLOW ELECTRIC, INC.

Name: | WILLOW ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1982 (43 years ago) |
Date of dissolution: | 12 Jul 2021 |
Entity Number: | 808693 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 BREWSTER AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES NOLA | Chief Executive Officer | 23 BREWSTER AVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
WILLOW ELECTRIC, INC. | DOS Process Agent | 23 BREWSTER AVE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2022-02-24 | Address | 23 BREWSTER AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2005-01-28 | 2020-12-04 | Address | 23 BREWSTER AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2005-01-28 | 2022-02-24 | Address | 23 BREWSTER AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2005-01-28 | Address | 4 FOWLER AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1992-12-15 | 2005-01-28 | Address | 4 FOWLER AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220224003145 | 2021-07-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-12 |
201204061315 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181207006606 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161214006430 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141209006260 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State