Search icon

WILHELMINA'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILHELMINA'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1987 (38 years ago)
Date of dissolution: 30 Jul 2008
Entity Number: 1171127
ZIP code: 14723
County: Erie
Place of Formation: New York
Address: 6830 MAIN STREET, CHERRY CREEK, NY, United States, 14723
Principal Address: 617 WEAVER HILL RD., CHERRY CREEK, NY, United States, 14723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6830 MAIN STREET, CHERRY CREEK, NY, United States, 14723

Chief Executive Officer

Name Role Address
CRAIG T. SMITH Chief Executive Officer 617 WEAVER HILL RD., CHERRY CREEK, NY, United States, 14723

History

Start date End date Type Value
1999-06-07 1999-07-20 Address 617 WEAVER HILL RD., CHERRY CREEK, NY, 14723, USA (Type of address: Service of Process)
1999-02-08 1999-06-07 Address 43 PINEWOODS AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1999-02-08 1999-07-20 Name CRAIG THOMAS INC.
1992-11-16 1999-06-07 Address 126 EAST NIAGARA ST., TONAWANDA, NY, 14150, 1215, USA (Type of address: Chief Executive Officer)
1992-11-16 1999-06-07 Address 126 EAST NIAGARA ST., TONAWANDA, NY, 14150, 1215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080730000753 2008-07-30 CERTIFICATE OF DISSOLUTION 2008-07-30
010529002603 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990720000214 1999-07-20 CERTIFICATE OF AMENDMENT 1999-07-20
990607002748 1999-06-07 BIENNIAL STATEMENT 1999-05-01
990208000553 1999-02-08 CERTIFICATE OF AMENDMENT 1999-02-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State