Search icon

W.J.D. TREATS INC

Print

Details

Entity Number 2172614

Status Inactive

NameW.J.D. TREATS INC

CountyRockland

Date of registration 19 Aug 1997 (27 years ago)

Date of dissolution 29 Jul 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 528 FARM TO MARKE ROAD, BREWSTER, NY, United States, 10509

Address ZIP code 10509

Principal Address 1302 PALISADES CENTER, WEST NYACK, NY, United States, 10994

Principal Address ZIP code 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

WILLIAMS DEBONIS

DOS Process Agent

528 FARM TO MARKE ROAD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address

WILLIAM DEBONIS

Chief Executive Officer

528 FARM TO MARKET ROAD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value

1997-08-19

1999-11-10

Address

FARM TO MARKET RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1761206

2009-07-29

DISSOLUTION BY PROCLAMATION

2009-07-29

010907002256

2001-09-07

BIENNIAL STATEMENT

2001-08-01

991110002314

1999-11-10

BIENNIAL STATEMENT

1999-08-01

970819000069

1997-08-19

CERTIFICATE OF INCORPORATION

1997-08-19

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts