Name: | WICKS & GREENMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1915 (110 years ago) |
Date of dissolution: | 24 Mar 1999 |
Entity Number: | 11644 |
ZIP code: | 10023 |
County: | Oneida |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 175000
Type CAP
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-20 | 1990-11-30 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-03-20 | 1990-11-30 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1977-10-14 | 1987-03-20 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1977-10-14 | 1987-03-20 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1973-10-31 | 1977-10-14 | Address | SYSTEM, 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1412664 | 1999-03-24 | DISSOLUTION BY PROCLAMATION | 1999-03-24 |
C225144-2 | 1995-07-24 | ASSUMED NAME CORP INITIAL FILING | 1995-07-24 |
901130000412 | 1990-11-30 | CERTIFICATE OF CHANGE | 1990-11-30 |
B472797-2 | 1987-03-20 | CERTIFICATE OF AMENDMENT | 1987-03-20 |
A435774-2 | 1977-10-14 | CERTIFICATE OF AMENDMENT | 1977-10-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State