Name: | WAYNE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1983 (42 years ago) |
Date of dissolution: | 18 Dec 1996 |
Entity Number: | 834787 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | % MITCHELL SAUNDERS, 128 BROOK STREET, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WAYNE CONSTRUCTION CORP., CONNECTICUT | 0289116 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MITCHELL SAUNDERS | Chief Executive Officer | 128 BROOK STREET, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % MITCHELL SAUNDERS, 128 BROOK STREET, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-13 | 1993-06-22 | Address | 188 EAST POST RD., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010725000414 | 2001-07-25 | ERRONEOUS ENTRY | 2001-07-25 |
010725000417 | 2001-07-25 | CERTIFICATE OF DISSOLUTION | 2001-07-25 |
DP-1306283 | 1996-12-18 | DISSOLUTION BY PROCLAMATION | 1996-12-18 |
930622002815 | 1993-06-22 | BIENNIAL STATEMENT | 1993-04-01 |
A969646-5 | 1983-04-13 | CERTIFICATE OF INCORPORATION | 1983-04-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State