Search icon

WOLKCAS COMMUNICATIONS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOLKCAS COMMUNICATIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1985 (40 years ago)
Date of dissolution: 02 May 2003
Entity Number: 1007637
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 447 NEW KARNER RD., ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 447 NEW KARNER RD., ALBANY, NY, United States, 12205

Agent

Name Role Address
STEWART I. SACKLOW Agent 716 ST. MARKS LANE, NISKAYUNA, NY, 12309

Chief Executive Officer

Name Role Address
STEWART SACKLOW Chief Executive Officer 447 NEW KARNER RD., ALBANY, NY, United States, 12205

History

Start date End date Type Value
1997-06-17 1999-07-19 Address 41 STATE ST, STE 500, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-06-17 1999-07-19 Address 41 STATE ST, STE 500, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1997-06-17 1999-07-19 Address 41 STATE ST, STE 500, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1993-02-17 1997-06-17 Address 435 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-02-17 1997-06-17 Address 435 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030502000666 2003-05-02 CERTIFICATE OF DISSOLUTION 2003-05-02
010606002687 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990719002046 1999-07-19 BIENNIAL STATEMENT 1999-06-01
970617002425 1997-06-17 BIENNIAL STATEMENT 1997-06-01
950621000653 1995-06-21 CERTIFICATE OF AMENDMENT 1995-06-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State