Search icon

W. C. PROPERTIES OF SIDNEY, INC.

Company Details

Name: W. C. PROPERTIES OF SIDNEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1987 (38 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1155463
ZIP code: 13901
County: Delaware
Place of Formation: New York
Address: 1123 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1123 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
WAYNE D. CHESEBRO Chief Executive Officer 1123 RIVER ROAD, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
1998-12-03 2007-03-14 Address 1123 RIVER RD., BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1998-12-03 2007-03-14 Address 1123 RIVER RD., BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1998-12-03 2007-03-14 Address 1123 RIVER RD., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1994-08-18 1998-12-03 Address 1117 RIVER ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1993-05-03 1998-12-03 Address 1117 RIVER ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1934765 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070314002457 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050510002774 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030303002395 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010322002762 2001-03-22 BIENNIAL STATEMENT 2001-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State