Search icon

WICKS & GREENMAN, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

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)

Filings

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