Name: | WILLMARK SALES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1953 (72 years ago) |
Date of dissolution: | 20 Dec 2012 |
Entity Number: | 91443 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PRESENT COHEN SMALLOWITZ, 40 CUTTERMILL RD / STE 305, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LIEBOWITZ | Chief Executive Officer | PO BOX 444, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PRESENT COHEN SMALLOWITZ, 40 CUTTERMILL RD / STE 305, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-20 | 2009-04-29 | Address | 33 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2005-07-20 | 2009-04-29 | Address | 33 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2005-07-20 | 2009-04-29 | Address | 33 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 2005-07-20 | Address | 33 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 2005-07-20 | Address | 33 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121220000832 | 2012-12-20 | CERTIFICATE OF DISSOLUTION | 2012-12-20 |
110531002263 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090429002514 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070710002372 | 2007-07-10 | BIENNIAL STATEMENT | 2007-05-01 |
050720002050 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State