Search icon

WILLOW DEVELOPMENT CORPORATION

Headquarter

Company Details

Name: WILLOW DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1983 (42 years ago)
Date of dissolution: 14 Jun 2005
Entity Number: 859060
ZIP code: 02048
County: Westchester
Place of Formation: New York
Address: PO BOX 297, MANSFIELD, MA, United States, 02048
Principal Address: 745 BOYLSTON ST, SUITE 401, BOSTON, MA, United States, 02116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 297, MANSFIELD, MA, United States, 02048

Chief Executive Officer

Name Role Address
PAULA S STAHL Chief Executive Officer 745 BOYLSTON ST, SUITE 401, BOSTON, MA, United States, 02116

Links between entities

Type:
Headquarter of
Company Number:
0177625
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0260012
State:
CONNECTICUT

History

Start date End date Type Value
2001-11-13 2003-08-14 Address 745 BOYLSTON ST, SUITE 401, BOSTON, MA, 02115, USA (Type of address: Service of Process)
1999-08-31 2001-11-13 Address 745 BOYLSTON ST, #401, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
1999-08-31 2001-11-13 Address 745 BOYLSTON ST., BOSTON, MA, 02116, USA (Type of address: Service of Process)
1999-08-31 2001-11-13 Address 745 BOYLSTON ST, #401, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
1998-12-22 1999-08-31 Address 745 BOYLSTON ST., BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050614000141 2005-06-14 CERTIFICATE OF DISSOLUTION 2005-06-14
030814002073 2003-08-14 BIENNIAL STATEMENT 2003-08-01
011113002391 2001-11-13 BIENNIAL STATEMENT 2001-08-01
990831002594 1999-08-31 BIENNIAL STATEMENT 1999-08-01
981222002114 1998-12-22 BIENNIAL STATEMENT 1997-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State