Name: | THE J.G. WILSON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 09 Apr 1956 (69 years ago) |
Entity Number: | 107793 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2002-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 2002-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-01-28 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-28 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-11-27 | 1986-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1956-04-09 | 1986-01-28 | Address | 370 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C330182-2 | 2003-04-18 | ASSUMED NAME CORP INITIAL FILING | 2003-04-18 |
020708000088 | 2002-07-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-07-08 |
020513000618 | 2002-05-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-06-12 |
990924000877 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
B315217-2 | 1986-01-28 | CERTIFICATE OF AMENDMENT | 1986-01-28 |
A623052-2 | 1979-11-27 | CERTIFICATE OF AMENDMENT | 1979-11-27 |
13597 | 1956-04-09 | APPLICATION OF AUTHORITY | 1956-04-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State