WILLSON INTERNATIONAL, INC.

Name: | WILLSON INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1986 (39 years ago) |
Entity Number: | 1091760 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 160 WALES AVE, STE 100, TONAWANDA, NY, United States, 14150 |
Address: | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER JAMES WILLSON | Chief Executive Officer | 160 WALES AVE, STE 100, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
PHILLIPS LYTLE LLP | DOS Process Agent | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-08 | 2025-07-08 | Address | 160 WALES AVE, STE 100, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2011-09-28 | 2025-07-08 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2011-09-28 | 2025-07-08 | Address | 160 WALES AVE, STE 100, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2011-09-28 | Address | 250 COOPER AVE, SUITE 102, TONAWANDA, NY, 14150, 0390, USA (Type of address: Chief Executive Officer) |
2005-04-22 | 2011-09-28 | Address | 250 COOPER AVE SUITE 102, TONAWANDA, NY, 14150, 0390, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250708001176 | 2025-07-08 | BIENNIAL STATEMENT | 2025-07-08 |
160720002040 | 2016-07-20 | BIENNIAL STATEMENT | 2016-06-01 |
110928002693 | 2011-09-28 | BIENNIAL STATEMENT | 2010-06-01 |
080702002791 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060526003009 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State