Name: | WICKHAM SERVICE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1985 (39 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1026345 |
ZIP code: | 14841 |
County: | Schuyler |
Place of Formation: | New York |
Address: | PO BOX 210, HECTOR, NY, United States, 14841 |
Principal Address: | 5522 STATE ROUTE 414, HECTOR, NY, United States, 14841 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY D. WICKHAM | Chief Executive Officer | 5522 STATE ROUTE 414, HECTOR, NY, United States, 14841 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 210, HECTOR, NY, United States, 14841 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-30 | 2000-03-23 | Address | 6218 STATE RTE 414, VALOIS, NY, 14888, USA (Type of address: Chief Executive Officer) |
1997-12-30 | 2000-03-23 | Address | BOX 61, HECTOR, NY, 14841, USA (Type of address: Service of Process) |
1985-12-13 | 1997-12-30 | Address | BOX 61, HECTOR, NY, 14841, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1730248 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000323003010 | 2000-03-23 | BIENNIAL STATEMENT | 1999-12-01 |
971230002059 | 1997-12-30 | BIENNIAL STATEMENT | 1997-12-01 |
B299516-3 | 1985-12-13 | CERTIFICATE OF INCORPORATION | 1985-12-13 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State