Search icon

WYECO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WYECO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1956 (69 years ago)
Date of dissolution: 06 Jul 2020
Entity Number: 109650
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 460 PARK AVENUE, SUITE 800, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
THOMAS G. WYMAN DOS Process Agent 460 PARK AVENUE, SUITE 800, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THOMAS G WYMAN Chief Executive Officer 460 PARK AVENUE, SUITE 800, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-07-02 2008-06-24 Address 375 PARK AVENUE, SUITE 1308, NEW YORK, NY, 10152, 0172, USA (Type of address: Service of Process)
1993-01-05 2008-06-24 Address 375 PARK AVE SUITE 1308, NEW YORK, NY, 10152, 0172, USA (Type of address: Chief Executive Officer)
1993-01-05 2008-06-24 Address 375 PARK AVE SUITE 1308, NEW YORK, NY, 10152, 0172, USA (Type of address: Principal Executive Office)
1970-04-21 1993-07-02 Address 375 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1956-06-25 1970-04-21 Address 460 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200706000198 2020-07-06 CERTIFICATE OF DISSOLUTION 2020-07-06
100804002773 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080624002556 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060524003775 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040623002216 2004-06-23 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State