Name: | WISHBONE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1984 (41 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 901778 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 503 EAST SECOND STREET, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD GREIF | Chief Executive Officer | 503 EAST SECOND STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 503 EAST SECOND STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1984-03-14 | 1994-04-01 | Address | 503 EAST SECOND ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1569141 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
940401002114 | 1994-04-01 | BIENNIAL STATEMENT | 1994-03-01 |
930504002633 | 1993-05-04 | BIENNIAL STATEMENT | 1993-03-01 |
B079408-4 | 1984-03-14 | CERTIFICATE OF INCORPORATION | 1984-03-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State