Name: | WILTON BUSINESS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1986 (39 years ago) |
Entity Number: | 1094050 |
ZIP code: | 12809 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 311 LOHRET ROAD, ARGYLE, NY, United States, 12809 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD B AMO | Chief Executive Officer | 311 LOHRET ROAD, ARGYLE, NY, United States, 12809 |
Name | Role | Address |
---|---|---|
AMO | DOS Process Agent | 311 LOHRET ROAD, ARGYLE, NY, United States, 12809 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-31 | 2020-02-11 | Address | 311 LOHRET ROAD, ARGYLE, NY, 12809, USA (Type of address: Service of Process) |
2010-06-22 | 2019-10-31 | Address | 400 BALLARD ROAD, WILTON, NY, 12831, USA (Type of address: Service of Process) |
2010-06-22 | 2019-10-31 | Address | RICHARD B AMO, 400 BALLARD ROAD, WILTON, NY, 12831, USA (Type of address: Principal Executive Office) |
2006-05-24 | 2010-06-22 | Address | 400 BALLARD RD, WILTON, NY, 12831, USA (Type of address: Service of Process) |
2006-05-24 | 2010-06-22 | Address | RICHARD B AMO, 400 BALLARD RD, WILTON, NY, 12831, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200211000074 | 2020-02-11 | CERTIFICATE OF AMENDMENT | 2020-02-11 |
191031060265 | 2019-10-31 | BIENNIAL STATEMENT | 2018-06-01 |
140604006355 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120717002245 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100622002273 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State