Search icon

G. WILLIKERS PARAPHERNALIA INC.

Company Details

Name: G. WILLIKERS PARAPHERNALIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1983 (42 years ago)
Date of dissolution: 20 Jun 2016
Entity Number: 838853
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 22 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA KELSTON Chief Executive Officer 22 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
G. WILLIKERS DOS Process Agent 22 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2001-05-31 2007-06-01 Address 22 FORET AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1995-07-21 2001-05-31 Address 22 FOREST AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1995-07-21 2001-05-31 Address 2 WOODSTOCK CT, RR 3, OYSTER BAY, NY, 11560, USA (Type of address: Principal Executive Office)
1995-07-21 2001-05-31 Address 108 FOREST AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1983-05-02 1995-07-21 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160620000416 2016-06-20 CERTIFICATE OF DISSOLUTION 2016-06-20
110610002639 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090512002021 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070601002189 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050620002638 2005-06-20 BIENNIAL STATEMENT 2005-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State