Search icon

WNA AUTO SUPPLY INC.

Print

Details

Entity Number 597303

Status Inactive

NameWNA AUTO SUPPLY INC.

CountyNassau

Date of registration 24 Dec 1979 (45 years ago)

Date of dissolution 20 Jun 2017

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3586 MERRICK ROAD, SEAFORD, NY, United States, 11783

Address ZIP code 11783

Principal Address WILLIAM ARNOLD, 3586 MERRICK ROAD, SEAFORD, NY, United States, 11783

Principal Address ZIP code 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

3586 MERRICK ROAD, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address

WILLIAM ARNOLD

Chief Executive Officer

3586 MERRICK ROAD, SEAFORD, NY, United States, 11783

History

Start date End date Type Value

1992-12-14

1993-12-08

Address

% THE CORPORATION, 3586 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)

1979-12-24

1993-12-08

Address

3586 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

170620000775

2017-06-20

CERTIFICATE OF DISSOLUTION

2017-06-20

131224002226

2013-12-24

BIENNIAL STATEMENT

2013-12-01

111228002181

2011-12-28

BIENNIAL STATEMENT

2011-12-01

100112002669

2010-01-12

BIENNIAL STATEMENT

2009-12-01

071207002498

2007-12-07

BIENNIAL STATEMENT

2007-12-01

060117002692

2006-01-17

BIENNIAL STATEMENT

2005-12-01

031124002598

2003-11-24

BIENNIAL STATEMENT

2003-12-01

011130002162

2001-11-30

BIENNIAL STATEMENT

2001-12-01

000104002510

2000-01-04

BIENNIAL STATEMENT

1999-12-01

971126002041

1997-11-26

BIENNIAL STATEMENT

1997-12-01

Date of last update: 02 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts